SECUREIDYLL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/03/2429 March 2024 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to Artisans House 7 Queensbridge Northampton NN4 7BF on 2024-03-29

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

18/04/2318 April 2023 Appointment of Mr Paul Sinclair Campbell as a director on 2023-04-12

View Document

18/04/2318 April 2023 Termination of appointment of Paul Denis Dent as a director on 2023-04-12

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MARK CAMERON / 18/06/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/11/1710 November 2017 SECRETARY APPOINTED KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY HARECASTLE LIMITED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/07/165 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR GLENN MARK CAMERON

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BROOKS

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MRS SYLVIA ENID BROOKS

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA MILLS

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/07/134 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROY SHARP

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED BRENDA KATHERYN MILLS

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY SHARP / 31/12/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENT / 31/12/2009

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARECASTLE LIMITED / 31/12/2009

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR LEE SHILLAM

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLS

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED PAUL DENT

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 7 BRIDGE STREET NORTHAMPTON NN1 1NH

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE ACTON LONDON W3 9ED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/08/0221 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0127 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information