SECUREFORMAL 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
04/08/254 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR IRIS LAWS

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 114 WELLBROOK ROAD ORPINGTON KENT BR6 7AB

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY IRIS LAWS

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR PAUL EMBLETON

View Document

02/09/192 September 2019 SECRETARY APPOINTED MR PAUL EMBLETON

View Document

14/07/1914 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/10/1525 October 2015 REGISTERED OFFICE CHANGED ON 25/10/2015 FROM 118 WELLBROOK ROAD ORPINGTON KENT BR6 7AB

View Document

25/10/1525 October 2015 SECRETARY APPOINTED MRS IRIS OLIVE LAWS

View Document

25/10/1525 October 2015 DIRECTOR APPOINTED MRS IRIS OLIVE LAWS

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW ORRISS

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ORRISS

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/12/147 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/05/145 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/12/137 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SLOANE

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/07/1313 July 2013 DIRECTOR APPOINTED MR FRANK YEE

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 12 RUSKIN DRIVE ORPINGTON KENT BR6 9RR UNITED KINGDOM

View Document

05/02/135 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 102 WELLBROOK ROAD ORPINGTON KENT BR6 7AB UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

10/10/1110 October 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 118 WELLBROOK ROAD ORPINGTON KENT BR6 7AB

View Document

23/02/1123 February 2011 01/02/10 STATEMENT OF CAPITAL GBP 23

View Document

23/02/1123 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O THE DIRECTORS 102 WELLBROOK ROAD ORPINGTON KENT BR6 7AB

View Document

08/09/108 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0928 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN SLOANE / 25/11/2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR HEATHER MEYERS

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ORRISS / 25/11/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 22/11/06; CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 22/11/04; CHANGE OF MEMBERS

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: C/O PHILIP EDWARDS 108 WELLBROOK ROAD ORPINGTON KENT BR6 7AB

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/11/03; CHANGE OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 22/11/00; CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 22/11/99; NO CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: BEVAN ASHFORD SOLICITORS 35 COLSTON AVENUE BRISTOL BS1 4TT

View Document

15/12/9715 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 10/02/97

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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