SECUREMERGE RESIDENTS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCessation of Ian Matthew Thomas as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewTermination of appointment of Ian Matthew Thomas as a director on 2025-08-13

View Document

18/04/2518 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Appointment of Ms Jane Helen Effemey as a director on 2025-02-21

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/02/2518 February 2025 Registered office address changed from 6 Elm Road Bishop's Stortford Hertfordshire CM23 2SS to 3 st. Augustines Road Bedford MK40 2NB on 2025-02-18

View Document

03/11/243 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

22/03/1422 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/08/1311 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, SECRETARY IAN THOMAS

View Document

28/10/1228 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/03/124 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/09/1125 September 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA RIGBY

View Document

19/06/1119 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

10/07/1010 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW THOMAS / 21/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA RIGBY / 21/02/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/03/0816 March 2008 APPOINTMENT TERMINATED DIRECTOR KAREN KING

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 3 ST AUGUSTINES ROAD BEDFORD BEDFORDSHIRE MK40 2NB

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/02/0619 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3LE

View Document

18/06/0118 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/03/9916 March 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 28/02/98

View Document

01/12/981 December 1998 FIRST GAZETTE

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM: 15 GROVE PLACE BEDFORD MK40 3JJ

View Document

17/05/9317 May 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 168 BEDFORD ROAD KEMPSTON BEDS MK42 8BH

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/8826 May 1988 WD 19/04/88 AD 18/09/87-19/02/88 £ SI 98@1=98 £ IC 2/100

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

07/10/877 October 1987 EXEMPTION FROM APPOINTING AUDITORS 010187

View Document

07/10/877 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/87

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

16/10/8616 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8621 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information