SECURELETS AT JEREMY AND CO LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
31/05/2431 May 2024 | Voluntary strike-off action has been suspended |
31/05/2431 May 2024 | Voluntary strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
29/04/2429 April 2024 | Application to strike the company off the register |
08/03/248 March 2024 | Change of details for John Shepherd Lettings Limited as a person with significant control on 2024-03-08 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
07/12/237 December 2023 | Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07 |
07/12/237 December 2023 | Director's details changed for Mr Richard Crathorne on 2023-12-07 |
07/12/237 December 2023 | Director's details changed for Mr Robert James Hamilton on 2023-12-07 |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
02/08/232 August 2023 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-01 with updates |
10/05/2310 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 2023-04-30 |
10/11/2210 November 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/11/1928 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | FIRST GAZETTE |
28/03/1928 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM THE OLD CHURCH ALCESTER STREET REDDITCH, WORCESTERSHIRE UNITED KINGDOM B98 8AE UNITED KINGDOM |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/11/1715 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER MCGINN / 03/05/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/01/1719 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER MCGINN / 19/01/2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/08/1613 August 2016 | DISS40 (DISS40(SOAD)) |
11/08/1611 August 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER MCGINN / 01/05/2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM WEBB HOUSE 20 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP |
09/08/169 August 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/06/152 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1424 May 2014 | DISS40 (DISS40(SOAD)) |
22/05/1422 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | FIRST GAZETTE |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/05/1325 May 2013 | DISS40 (DISS40(SOAD)) |
22/05/1322 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | FIRST GAZETTE |
02/08/122 August 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
26/07/1226 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / PETER MURRAY WILLIAM MACHIN / 25/07/2012 |
20/06/1220 June 2012 | DIRECTOR APPOINTED STEVEN JOHN WOODLEY |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM WEBB HOUSE 20 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
06/12/116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON |
06/12/116 December 2011 | APPOINTMENT TERMINATED, SECRETARY JILL WILSON |
06/12/116 December 2011 | SECRETARY APPOINTED PETER MURRAY WILLIAM MACHIN |
06/12/116 December 2011 | DIRECTOR APPOINTED JEREMY PETER MCGINN |
23/11/1123 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/11/1123 November 2011 | COMPANY NAME CHANGED SECURELETS LIMITED CERTIFICATE ISSUED ON 23/11/11 |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 1196C EVESHAM ROAD ASTWOOD BANK REDDITCH B96 6AA |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILSON / 26/04/2010 |
16/06/1016 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
28/04/0628 April 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 11A CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP |
05/03/025 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
13/11/0113 November 2001 | DIRECTOR RESIGNED |
13/11/0113 November 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
01/06/001 June 2000 | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | NEW SECRETARY APPOINTED |
26/10/9926 October 1999 | NEW DIRECTOR APPOINTED |
15/05/9915 May 1999 | REGISTERED OFFICE CHANGED ON 15/05/99 FROM: MAB ASSOCIATES LTD 186 CHARLBURY CRESCENT, BIRMINGHAM WEST MIDLANDS B26 2LG |
15/05/9915 May 1999 | DIRECTOR RESIGNED |
15/05/9915 May 1999 | SECRETARY RESIGNED |
26/04/9926 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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