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 - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-23 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/09/2315 September 2023 | Termination of appointment of Andrew Marley as a director on 2023-09-14 |
14/09/2314 September 2023 | Appointment of Mr Andrew Marley as a director on 2023-09-14 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-10-31 |
24/02/2224 February 2022 | Notification of Lisa Roughley as a person with significant control on 2022-02-23 |
24/02/2224 February 2022 | Cessation of Michael Younghusband as a person with significant control on 2022-02-11 |
24/02/2224 February 2022 | Termination of appointment of Michael Younghusband as a director on 2022-02-11 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Termination of appointment of Andrew Philip Marley as a director on 2021-09-24 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
29/03/2029 March 2020 | DIRECTOR APPOINTED MRS LISA LYNN ROUGHLEY |
26/03/2026 March 2020 | CESSATION OF GORDON CROCKETT AS A PSC |
26/03/2026 March 2020 | DIRECTOR APPOINTED MR PHILIP MARLEY |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GORDON CROCKETT |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MARLEY |
08/01/208 January 2020 | DIRECTOR APPOINTED MR PHILIP MARLEY |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL YOUNGHUSBAND / 30/10/2018 |
03/12/193 December 2019 | 30/10/18 STATEMENT OF CAPITAL GBP 100 |
03/12/193 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CROCKETT |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/04/194 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
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 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
12/11/1812 November 2018 | CESSATION OF MICHAEL YOUNGHUSBAND AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | COMPANY NAME CHANGED SAFE AND SECURE PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 23/01/18 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
07/11/177 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL YOUNGHUSBAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | DIRECTOR APPOINTED MR MICHAEL YOUNGHUSBAND |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNGHUSBAND |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/03/1630 March 2016 | DIRECTOR APPOINTED MR MICHAEL YOUNGHUSBAND |
02/02/162 February 2016 | DISS40 (DISS40(SOAD)) |
02/02/162 February 2016 | COMPANY NAME CHANGED SAFE AND SECURE LETTINGS LIMITED CERTIFICATE ISSUED ON 02/02/16 |
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 |
01/02/161 February 2016 | Annual return made up to 29 October 2015 with full list of shareholders |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 31 LABURNUM AVENUE WASHINGTON TYNE AND WEAR NE38 9BU UNITED KINGDOM |
26/01/1626 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1429 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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