Advanced company searchLink opens in new window

SECUREIDYLL PROPERTY MANAGEMENT LIMITED

Company number 04235361

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)
19 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
29 Mar 2024 AD01 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to Artisans House 7 Queensbridge Northampton NN4 7BF on 29 March 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with updates
18 Apr 2023 AP01 Appointment of Mr Paul Sinclair Campbell as a director on 12 April 2023
18 Apr 2023 TM01 Termination of appointment of Paul Denis Dent as a director on 12 April 2023
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Aug 2022 CH01 Director's details changed for Mr Paul Denis Dent on 11 August 2022
12 Aug 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 30 April 2021
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
16 Feb 2021 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 16 February 2021
30 Jul 2020 AA Micro company accounts made up to 30 April 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
11 Jul 2019 AA Micro company accounts made up to 30 April 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 30 April 2018
18 Jun 2018 CH01 Director's details changed for Mr Glenn Mark Cameron on 18 June 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
02 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Nov 2017 AP03 Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 10 November 2017
10 Nov 2017 TM02 Termination of appointment of Harecastle Limited as a secretary on 10 November 2017
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
25 Aug 2016 AA Full accounts made up to 30 April 2016
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 31