SECUREIDYLL PROPERTY MANAGEMENT LIMITED
Company number 04235361
- Company Overview for SECUREIDYLL PROPERTY MANAGEMENT LIMITED (04235361)
- Filing history for SECUREIDYLL PROPERTY MANAGEMENT LIMITED (04235361)
- People for SECUREIDYLL PROPERTY MANAGEMENT LIMITED (04235361)
- More for SECUREIDYLL PROPERTY MANAGEMENT LIMITED (04235361)
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) |
---|---|---|---|
10 Jun 2016 | AP01 | Appointment of Mr Glenn Mark Cameron as a director on 1 June 2016 | |
29 Sep 2015 | AA | Full accounts made up to 30 April 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
26 Mar 2015 | TM01 | Termination of appointment of Sylvia Enid Brooks as a director on 16 March 2015 | |
13 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
27 Oct 2014 | AP01 | Appointment of Mrs Sylvia Enid Brooks as a director on 13 October 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Brenda Mills as a director | |
18 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
03 Oct 2013 | AA | Full accounts made up to 30 April 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
13 Nov 2012 | AA | Full accounts made up to 30 April 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Roy Sharp as a director | |
15 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
06 Sep 2011 | AA | Full accounts made up to 30 April 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
14 Jan 2011 | AP01 | Appointment of Brenda Katheryn Mills as a director | |
19 Nov 2010 | AA | Full accounts made up to 30 April 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Roy Sharp on 31 December 2009 | |
23 Jun 2010 | CH04 | Secretary's details changed for Harecastle Limited on 31 December 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Paul Dent on 31 December 2009 | |
11 May 2010 | TM01 | Termination of appointment of Lee Shillam as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Thomas Mills as a director | |
22 Oct 2009 | AA | Full accounts made up to 30 April 2009 | |
16 Jun 2009 | 363a | Return made up to 15/06/09; full list of members |