Advanced company searchLink opens in new window

SECURE PROPERTY DEVELOPMENTS LIMITED

Company number 07696424

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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