Advanced company searchLink opens in new window

SECUREDIRECT PROPERTY MANAGEMENT LIMITED

Company number 02676916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 TM01 Termination of appointment of Patricia Colina Fraser Scott as a director on 14 April 2022
27 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
20 Apr 2022 AP01 Appointment of Mrs Julia Anne Rowland as a director on 20 April 2022
24 Mar 2022 PSC07 Cessation of Patricia Colina Fraser Scott as a person with significant control on 24 March 2022
24 Mar 2022 PSC01 Notification of Alexander James Fawcett as a person with significant control on 24 March 2022
24 Mar 2022 CH03 Secretary's details changed for Mr Alex Fawcett on 24 March 2022
21 Mar 2022 TM02 Termination of appointment of Patricia Colina Fraser Scott as a secretary on 14 March 2022
15 Mar 2022 AP03 Appointment of Mr Alex Fawcett as a secretary on 14 March 2022
02 Dec 2021 AP01 Appointment of Mr Alexander James Fawcett as a director on 2 December 2021
20 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 AD01 Registered office address changed from 9 Kendall Avenue Sanderstead CR2 0NH England to 70 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 19 November 2021
07 Jun 2021 AD01 Registered office address changed from 70 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL to 9 Kendall Avenue Sanderstead CR2 0NH on 7 June 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
27 Mar 2021 TM01 Termination of appointment of Christopher Wilson as a director on 27 November 2020
27 Mar 2021 PSC07 Cessation of Chris Wilson as a person with significant control on 27 November 2020
28 Nov 2020 AP01 Appointment of Mr Rory Tinker as a director on 27 November 2020
27 Nov 2020 AP03 Appointment of Ms Patricia Colina Fraser Scott as a secretary on 27 November 2020
27 Nov 2020 TM02 Termination of appointment of Christopher Wilson as a secretary on 27 November 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 AD01 Registered office address changed from 70 st Georges Terrace Jesmond Newcastle upon Tyne to 70 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 21 January 2020