SECURE FACILITIES & MANAGEMENT LTD

Company Documents

DateDescription
15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 2175 CENTURY WAY THORPE PARK LEEDS YORKSHIRE LS15 8ZB ENGLAND

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTUS MIDLANDS LIMITED

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG HERBERT

View Document

06/04/206 April 2020 CESSATION OF FORTUS NORTH LIMITED AS A PSC

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER LUKE TIMMS

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR NATHAN JAMES TINKLER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIMMS

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR CRAIG ROBERT HERBERT

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN TINKLER

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 1 RUSHMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB ENGLAND

View Document

10/02/2010 February 2020 CESSATION OF HAINES WATTS (SEM) LIMITED AS A PSC

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTUS NORTH LIMITED

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAINES WATTS (SEM) LIMITED

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6BJ ENGLAND

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR NATHAN JAMES TINKLER

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID FITZJOHN

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE COUSINS

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZJOHN

View Document

05/02/205 February 2020 CESSATION OF DAVID PAUL FITZJOHN AS A PSC

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER LUKE TIMMS

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

06/08/186 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS MICHELLE COUSINS

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/05/163 May 2016 PREVEXT FROM 31/08/2015 TO 30/11/2015

View Document

01/03/161 March 2016 30/11/15 STATEMENT OF CAPITAL GBP 150

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW SHAW

View Document

16/12/1516 December 2015 SECRETARY APPOINTED MR DAVID PAUL FITZJOHN

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR DAVID PAUL FITZJOHN

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JUNE SHAW

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 86 WATLING STREET EAST TOWCESTER NORTHAMPTONSHIRE NN12 6BS

View Document

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

View Accounts

16/09/1516 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 183 WATLING STREET WEST TOWCESTER NORTHAMPTONSHIRE NN12 6BX

View Document

14/09/1114 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID SHAW / 19/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ADAM SHAW / 19/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 1A LINK WAY TOWCESTER NORTHAMPTONSHIRE NN12 6HF

View Document

24/11/0424 November 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 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