SECURE SLEEP PROPERTIES LLP

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O MHA TAIT WALKER MEDWAY HOUSE FUDAN WAY STOCKTON ON TEES TS17 6EN UNITED KINGDOM

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM TAIT WALKER, MEDWAY HOUSE FUDAN WAY TEESDALE PARK STOCKTON-ON-TEES TS17 6EN UNITED KINGDOM

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK HARRIMAN / 06/04/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK HARRIMAN / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA RICHARD GARSIDE / 06/04/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES COLLINS / 06/04/2016

View Document

30/10/1930 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARK HARRIMAN / 30/10/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 4 TENTERDEN STREET LONDON W1S 1TE ENGLAND

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/07/1710 July 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 ANNUAL RETURN MADE UP TO 13/11/15

View Document

16/11/1516 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN JAMES COLLINS / 13/11/2015

View Document

16/11/1516 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARK HARRIMAN / 13/11/2015

View Document

16/11/1516 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSHUA RICHARD GARSIDE / 13/11/2015

View Document

15/09/1515 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSHUA RICHARD GARSIDE / 15/09/2015

View Document

07/09/157 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSHUA RICHARD GARSIDE / 05/09/2015

View Document

07/09/157 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSHUA RICHARD GARSIDE / 05/09/2015

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MOUNT STREET INVESTMENTS LIMITED / 10/04/2015

View Document

20/08/1520 August 2015 LLP MEMBER APPOINTED MOUNT STREET INVESTMENTS LIMITED

View Document

11/08/1511 August 2015 PREVEXT FROM 30/11/2014 TO 30/04/2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 73 DERHAM GARDENS UPMINSTER ESSEX RM14 3HB UNITED KINGDOM

View Document

28/05/1528 May 2015 ANNUAL RETURN MADE UP TO 13/11/14

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, LLP MEMBER MIXED IDEAS LTD

View Document

21/04/1521 April 2015 LLP MEMBER APPOINTED MR JOSHUA RICHARD GARSIDE

View Document

21/04/1521 April 2015 LLP MEMBER APPOINTED ANDREW MARK HARRIMAN

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, LLP MEMBER HAROLD LEVENSON

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3891710005

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3891710004

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3891710003

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3891710002

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3891710001

View Document

13/11/1313 November 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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