SECURECHARM PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

09/03/199 March 2019 DIRECTOR APPOINTED DR DAVID EDWARD EYRE

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR JONATHAN HUGH BARNES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM KTS ESTATE MANAGEMENT, 2 PARK FARM CHICHESTER ROAD ARUNDEL BN18 0AG ENGLAND

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM C/O G RABBETTS COLN PARK CLAYDON PIKE LECHLADE GLOUCESTERSHIRE GL7 3DT

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR GILES RABBETTS

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MISEREAVERE LIMITED

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY MISEREAVERE LIMITED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 SECOND FILING WITH MUD 30/10/13 FOR FORM AR01

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012

View Document

28/01/1328 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM, 21 KNIGHTSBRIDGE, LONDON, SW1X 7LY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY

View Document

15/06/1215 June 2012 CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 CORPORATE DIRECTOR APPOINTED MISEREAVERE LIMITED

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR GILES LEO RABBETTS

View Document

19/12/1119 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGH

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART HOUGH / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM, SWAN COURT, WATERMAN'S BUSINESS PARK, KINGSBURY CRESCENT, STAINES, TW18 3BA

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/11/0325 November 2003 RETURN MADE UP TO 30/10/03; NO CHANGE OF MEMBERS

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

19/12/0019 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information