- Company Overview for SECURE LIVING LIMITED (04552447)
- Filing history for SECURE LIVING LIMITED (04552447)
- People for SECURE LIVING LIMITED (04552447)
- Charges for SECURE LIVING LIMITED (04552447)
- More for SECURE LIVING LIMITED (04552447)
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) |
---|---|---|---|
25 Apr 2017 | AD01 | Registered office address changed from Kings Park Road Kings Park Road Moulton Park Northampton NN3 6LL United Kingdom to Kings Park Road Kings Park Road Moulton Park Northampton NN3 6LL on 25 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from C/O Gilt Edged Promotions Limited Kings Park Road Moulton Park Northampton Northamptonshire NN3 6LL to Kings Park Road Kings Park Road Moulton Park Northampton NN3 6LL on 25 April 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
24 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
12 Aug 2015 | AP03 | Appointment of Mr Jonathan Andrew Cook as a secretary on 7 August 2015 | |
12 Aug 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
20 Mar 2015 | SH08 | Change of share class name or designation | |
20 Mar 2015 | CC04 | Statement of company's objects | |
20 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
20 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | MR01 | Registration of charge 045524470003, created on 5 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from Unit a Pentagon Park Barn Way Lodge Farm Industrial Estate Northampton NN5 7UW to C/O Gilt Edged Promotions Limited Kings Park Road Moulton Park Northampton Northamptonshire NN3 6LL on 5 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Catherine Tracy Battison as a director on 5 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mrs Anne-Marie Cook as a director on 5 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Tanya Louise La Porta as a director on 5 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Jonathan Andrew Cook as a director on 5 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Philip Battison as a director on 5 March 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders |