SECURECHARM PROPERTY MANAGEMENT LIMITED
Company number 04098813
- Company Overview for SECURECHARM PROPERTY MANAGEMENT LIMITED (04098813)
- Filing history for SECURECHARM PROPERTY MANAGEMENT LIMITED (04098813)
- People for SECURECHARM PROPERTY MANAGEMENT LIMITED (04098813)
- More for SECURECHARM PROPERTY MANAGEMENT LIMITED (04098813)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
04 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
01 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jun 2022 | AD01 | Registered office address changed from 16 May Close Climping Littlehampton BN17 5TF England to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 23 June 2022 | |
23 Jun 2022 | AP01 | Appointment of Mr Jason David Stanley as a director on 16 June 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
09 Mar 2019 | AP01 | Appointment of Dr David Edward Eyre as a director on 9 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Jonathan Hugh Barnes as a director on 8 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Richard Lewis as a director on 6 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from Kts Estate Management, 2 Park Farm Chichester Road Arundel BN18 0AG England to 16 May Close Climping Littlehampton BN17 5TF on 7 March 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of Giles Leo Rabbetts as a director on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Misereavere Limited as a director on 21 December 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of Misereavere Limited as a secretary on 21 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to Kts Estate Management, 2 Park Farm Chichester Road Arundel BN18 0AG on 21 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates |