SAFE AND SECURE PROPERTIES SHINEY ROW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/09/2315 September 2023 Termination of appointment of Andrew Marley as a director on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of Mr Andrew Marley as a director on 2023-09-14

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

24/02/2224 February 2022 Notification of Lisa Roughley as a person with significant control on 2022-02-23

View Document

24/02/2224 February 2022 Cessation of Michael Younghusband as a person with significant control on 2022-02-11

View Document

24/02/2224 February 2022 Termination of appointment of Michael Younghusband as a director on 2022-02-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Termination of appointment of Andrew Philip Marley as a director on 2021-09-24

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

29/03/2029 March 2020 DIRECTOR APPOINTED MRS LISA LYNN ROUGHLEY

View Document

26/03/2026 March 2020 CESSATION OF GORDON CROCKETT AS A PSC

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR PHILIP MARLEY

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON CROCKETT

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARLEY

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR PHILIP MARLEY

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL YOUNGHUSBAND / 30/10/2018

View Document

03/12/193 December 2019 30/10/18 STATEMENT OF CAPITAL GBP 100

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CROCKETT

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM UNIT 4A GRANGEWOOD COURT HOUGHTON LE SPRING TYNE AND WEAR DH4 4RS ENGLAND

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

12/11/1812 November 2018 CESSATION OF MICHAEL YOUNGHUSBAND AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED SAFE AND SECURE PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 23/01/18

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL YOUNGHUSBAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 DIRECTOR APPOINTED MR MICHAEL YOUNGHUSBAND

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNGHUSBAND

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR MICHAEL YOUNGHUSBAND

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 COMPANY NAME CHANGED SAFE AND SECURE LETTINGS LIMITED CERTIFICATE ISSUED ON 02/02/16

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM UNIT 4A GRANGEWOOD COURT HOUGHTON LE SPRING TYNE AND WEAR DH4 4RS ENGLAND

View Document

01/02/161 February 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 31 LABURNUM AVENUE WASHINGTON TYNE AND WEAR NE38 9BU UNITED KINGDOM

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company