SAFE AND SECURE PROPERTIES SHINEY ROW LTD
Status | ACTIVE |
Company No. | 09287216 |
Category | Private Limited Company |
Incorporated | 29 Oct 2014 |
Age | 9 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SAFE AND SECURE PROPERTIES SHINEY ROW LTD is an active private limited company with number 09287216. It was incorporated 9 years, 7 months, 4 days ago, on 29 October 2014. The company address is 25 Westbourne Terrace, Houghton Le Spring, DH4 4QT, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-14
Officer name: Andrew Marley
Documents
Appoint person director company with name date
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Marley
Appointment date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 24 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Roughley
Notification date: 2022-02-23
Documents
Cessation of a person with significant control
Date: 24 Feb 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Younghusband
Cessation date: 2022-02-11
Documents
Termination director company with name termination date
Date: 24 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Younghusband
Termination date: 2022-02-11
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-24
Officer name: Andrew Philip Marley
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 19 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-17
Officer name: Mr Philip Marley
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Appoint person director company with name date
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-29
Officer name: Mrs Lisa Lynn Roughley
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-25
Officer name: Mr Philip Marley
Documents
Cessation of a person with significant control
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-26
Psc name: Gordon Crockett
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-26
Officer name: Gordon Crockett
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: Philip Marley
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-04
Officer name: Mr Philip Marley
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Younghusband
Change date: 2018-10-30
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gordon Crockett
Notification date: 2018-10-30
Documents
Capital allotment shares
Date: 03 Dec 2019
Action Date: 30 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-30
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Old address: Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS England
Change date: 2019-02-07
New address: 25 Westbourne Terrace Houghton Le Spring DH4 4QT
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-12
Psc name: Michael Younghusband
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 23 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Younghusband
Notification date: 2017-04-06
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Younghusband
Appointment date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Younghusband
Termination date: 2017-05-18
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 30 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Michael Younghusband
Documents
Certificate change of name company
Date: 02 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed safe and secure lettings LIMITED\certificate issued on 02/02/16
Documents
Gazette filings brought up to date
Date: 02 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Old address: Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS England
Change date: 2016-02-01
New address: Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
New address: Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS
Old address: 31 Laburnum Avenue Washington Tyne and Wear NE38 9BU United Kingdom
Documents
Some Companies
123C EDGEWARE ROAD,LONDON,W2 2HX
Number: | 10816801 |
Status: | ACTIVE |
Category: | Private Limited Company |
392 CHRISTCHURCH ROAD,FERNDOWN,BH22 8SW
Number: | 09433877 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 TAY STREET,PERTH,PH2 8RA
Number: | SC404312 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 FONTYGARY ROAD,S.GLAM,CF62 3DU
Number: | 01520668 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHAPMAN CRESCENT,HARROW,HA3 0TG
Number: | 11783157 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYWOOD OLLEY & ASSOCIATES LIMITED
WINSTER HOUSE,BINGLEY,BD16 1AH
Number: | 05040693 |
Status: | ACTIVE |
Category: | Private Limited Company |