- Company Overview for SECUREDIRECT PROPERTY MANAGEMENT LIMITED (02676916)
- Filing history for SECUREDIRECT PROPERTY MANAGEMENT LIMITED (02676916)
- People for SECUREDIRECT PROPERTY MANAGEMENT LIMITED (02676916)
- More for SECUREDIRECT PROPERTY MANAGEMENT LIMITED (02676916)
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 |