SECURE EMPTY PROPERTY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Mr Philip John Frederick Doyle as a director on 2025-06-03

View Document

05/06/255 June 2025 NewTermination of appointment of Peter Damian Eglinton as a director on 2025-06-03

View Document

03/06/253 June 2025 NewRegistration of charge 079307670006, created on 2025-05-30

View Document

04/03/254 March 2025 Director's details changed for Mr Peter Damian Eglinton on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Clearway Group Holdings Limited as a person with significant control on 2025-02-13

View Document

04/03/254 March 2025 Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Milena Jeczelewska on 2025-03-04

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

03/10/243 October 2024 Termination of appointment of Richard Andrew Scully as a director on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mrs Harveen Rai as a director on 2024-09-30

View Document

19/02/2419 February 2024 Registration of charge 079307670005, created on 2024-01-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

09/12/239 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-18

View Document

30/11/2330 November 2023 Register inspection address has been changed from Mha Moore & Smalley Richard House 9 Winckley Square Preston Lancashire PR1 3HP England to Pennine Place 2a Charing Cross Road London WC2H 0HF

View Document

29/11/2329 November 2023 Register(s) moved to registered office address Pennine Place 2a Charing Cross Road London WC2H 0HF

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Termination of appointment of Andrew Richard Martin Mapstone as a director on 2023-10-18

View Document

25/10/2325 October 2023 Notification of Clearway Group Holdings Limited as a person with significant control on 2023-10-18

View Document

25/10/2325 October 2023 Cessation of Enterprise Ventures [General Partners Nw Venture] Ltd as a person with significant control on 2023-10-18

View Document

25/10/2325 October 2023 Cessation of Simon Charles Broadbent as a person with significant control on 2023-10-18

View Document

25/10/2325 October 2023 Cessation of Enterprise Ventures Limited as a person with significant control on 2023-10-18

View Document

25/10/2325 October 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

25/10/2325 October 2023 Termination of appointment of Simon Charles Broadbent as a director on 2023-10-18

View Document

25/10/2325 October 2023 Appointment of Milena Jeczelewska as a secretary on 2023-10-18

View Document

25/10/2325 October 2023 Registered office address changed from C/O Richard House 9 Winckley Square Preston Lancashire PR1 3HP England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Geoffrey Frank Harold Bibby as a director on 2023-10-18

View Document

25/10/2325 October 2023 Appointment of Mr Richard Andrew Scully as a director on 2023-10-18

View Document

25/10/2325 October 2023 Appointment of Mr Peter Damian Eglinton as a director on 2023-10-18

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

26/10/2226 October 2022 Statement of capital on 2022-10-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

16/02/2216 February 2022 Sub-division of shares on 2021-06-25

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES [GENERAL PARTNERS NW VENTURE] LTD

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES LIMITED

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 079307670002

View Document

26/04/1826 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1826 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1826 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 550043.39

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 550044.24

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/182 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/1725 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 550044.27

View Document

31/05/1731 May 2017 STATEMENT BY DIRECTORS

View Document

31/05/1731 May 2017 SOLVENCY STATEMENT DATED 04/05/17

View Document

31/05/1731 May 2017 SHARE PREMIUM A/C CANCELLED 04/05/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUCKWORTH

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM, C/O BAKER TILLY, BLUEBELL HOUSE BRIAN JOHNSON WAY, PRESTON, LANCASHIRE, PR2 5PE

View Document

25/09/1525 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 550044.27

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 SECOND FILING FOR FORM AP01

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079307670004

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079307670003

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR ANDREW RICHARD MARTIN MAPSTONE

View Document

16/10/1416 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM, SUMNER HOUSE ST. THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1HP, UNITED KINGDOM

View Document

24/02/1424 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1410 February 2014 SAIL ADDRESS CREATED

View Document

30/01/1430 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 550043.61

View Document

30/01/1430 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079307670002

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 550037.60

View Document

13/06/1313 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR ANDREW JOHN DUCKWORTH

View Document

11/03/1311 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASSALL

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES THOMAS / 09/11/2012

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED DAVID CHARLES THOMAS

View Document

16/05/1216 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1216 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 300037.60

View Document

16/05/1216 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1216 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 300047.60

View Document

02/05/122 May 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1213 April 2012 ARTICLES OF ASSOCIATION

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR MICHAEL HASSALL

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM, WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH, UNITED KINGDOM

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED SIMON CHARLES BROADBENT

View Document

28/03/1228 March 2012 SUB-DIVISION 22/03/12

View Document

28/03/1228 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 10

View Document

28/03/1228 March 2012 SUB DIVISION OF SHARES 22/03/2012

View Document

28/03/1228 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 300037.60

View Document

28/03/1228 March 2012 ADOPT ARTICLES 22/03/2012

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED SHOO 562 LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR GEOFFREY MICHAEL ORME

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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