- Company Overview for SECURE RECOVERIES LTD (08777130)
- Filing history for SECURE RECOVERIES LTD (08777130)
- People for SECURE RECOVERIES LTD (08777130)
- More for SECURE RECOVERIES LTD (08777130)
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) |
---|---|---|---|
08 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
26 Jul 2016 | AP01 | Appointment of Mr Mark Jackson as a director on 26 July 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Stuart Sykes on 12 February 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from 2nd Floor Moss House 15-16 Brook's Mews Mayfair London W1K 4DS to Moss House 15/16 Brooks Mews London W1K 4DS on 12 February 2016 | |
23 Nov 2015 | AP03 | Appointment of Ellis Lester Sher as a secretary on 29 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
12 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Acre House 11/15 Wiliam Road London NW1 3ER to 2nd Floor Moss House 15-16 Brook's Mews Mayfair London W1K 4DS on 6 October 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Paul Nicholas Smith as a director on 1 June 2015 | |
22 May 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 28 February 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
26 Feb 2014 | AD01 | Registered office address changed from Acre House 11/15 Wlliam Road London NW1 3ER England on 26 February 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from 83 Dulcie Street Manchester M1 2JQ England on 26 February 2014 | |
25 Nov 2013 | AP01 | Appointment of Mr Stuart Sykes as a director | |
25 Nov 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 November 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER England on 19 November 2013 | |
15 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-15
|