SECURE PROPERTY DEVELOPMENTS LIMITED
Company number 07696424
- Company Overview for SECURE PROPERTY DEVELOPMENTS LIMITED (07696424)
- Filing history for SECURE PROPERTY DEVELOPMENTS LIMITED (07696424)
- People for SECURE PROPERTY DEVELOPMENTS LIMITED (07696424)
- Charges for SECURE PROPERTY DEVELOPMENTS LIMITED (07696424)
- More for SECURE PROPERTY DEVELOPMENTS LIMITED (07696424)
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) |
---|---|---|---|
27 Mar 2019 | AA01 | Current accounting period shortened from 28 March 2018 to 27 March 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
18 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
11 Nov 2017 | AD01 | Registered office address changed from 5 Wellington Street Leicester LE1 6HH to Unit 6 Tiber Enterprises Lodge Lane Liverpool L8 0TP on 11 November 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
27 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
08 Sep 2016 | MR01 | Registration of charge 076964240002, created on 19 August 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jul 2016 | AA01 | Current accounting period shortened from 30 July 2015 to 31 March 2015 | |
30 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
11 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
27 Dec 2014 | MR01 | Registration of charge 076964240001, created on 12 December 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Navneet Kumar Aggarwal as a director on 19 November 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 6 Blaking Drive Knowsley Prescot L34 0JE to 5 Wellington Street Leicester LE1 6HH on 2 October 2014 | |
12 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-12
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
19 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders |