- Company Overview for THE SECRET POLICE LIMITED (09289366)
- Filing history for THE SECRET POLICE LIMITED (09289366)
- People for THE SECRET POLICE LIMITED (09289366)
- More for THE SECRET POLICE LIMITED (09289366)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
13 Nov 2024 | CH01 | Director's details changed for Mr John Stanley Mather on 1 October 2024 | |
13 Nov 2024 | CH01 | Director's details changed for Mr Wayne Neil Culley on 13 November 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 13 November 2024 | |
13 Nov 2024 | PSC04 | Change of details for Mr John Stanley Mather as a person with significant control on 13 November 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from 24 Amberley Road Buckhurst Hill Essex IG9 5QW England to 85 Great Portland Street London W1W 7LT on 13 November 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Wayne Neil Culley on 8 August 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from PO Box Johnmather 23 Sanders Lane London NW7 1BX England to 24 Amberley Road Buckhurst Hill Essex IG9 5QW on 8 August 2024 | |
08 Aug 2024 | PSC04 | Change of details for Mr John Stanley Mather as a person with significant control on 8 August 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr John Stanley Mather on 8 August 2024 | |
06 Apr 2024 | AA | Total exemption full accounts made up to 28 May 2023 | |
20 Jan 2024 | AA01 | Previous accounting period shortened from 29 May 2023 to 28 May 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
17 Apr 2023 | PSC04 | Change of details for Mr John Stanley Mather as a person with significant control on 26 August 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
01 Nov 2022 | AD01 | Registered office address changed from PO Box Johnmather 23 23 Sanders Lane London NW7 1BX England to PO Box Johnmather 23 Sanders Lane London NW7 1BX on 1 November 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Tarka Luxford Lane Crowborough East Sussex TN6 2PJ to PO Box Johnmather 23 23 Sanders Lane London NW7 1BX on 17 October 2022 | |
13 Oct 2022 | SH03 |
Purchase of own shares.
|
|
26 Sep 2022 | TM01 | Termination of appointment of Stephen David Holmwood as a director on 14 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Wayne Neil Culley as a director on 14 September 2022 | |
12 Sep 2022 | PSC01 | Notification of John Stanley Mather as a person with significant control on 26 August 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Ian Livingstone as a director on 1 September 2022 | |
09 Sep 2022 | PSC07 | Cessation of Richard William Moore as a person with significant control on 26 August 2022 | |
09 Sep 2022 | PSC07 | Cessation of Stephen David Holmwood as a person with significant control on 26 August 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Richard William Moore as a director on 1 September 2022 |