SECURITY HOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MICHAEL FRANCIS REDDINGTON

View Document

10/01/1910 January 2019 CESSATION OF JAMES DENNIS KELLY AS A PSC

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BSIA LTD

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BSIA LTD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DENNIS KELLY

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM KIRKHAM HOUSE JOHN COMYN DRIVE WORCESTER WORCESTERSHIRE WR3 7NS

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX CARMICHAEL

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR JAMES DENNIS KELLY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR ALEX CARMICHAEL

View Document

11/07/1111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BARWELL

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMAS

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DICKINSON

View Document

07/07/107 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMAS / 05/06/2009

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: SECURITY HOUSE BARBOURNE ROAD WORCESTER WR1 1RS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 AUDITOR'S RESIGNATION

View Document

01/07/981 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/03/8929 March 1989 SECRETARY RESIGNED

View Document

21/03/8921 March 1989 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