SAFE AND SECURE PROPERTIES SHINEY ROW LTD

25 Westbourne Terrace, Houghton Le Spring, DH4 4QT, England
StatusACTIVE
Company No.09287216
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 7 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Dec 2019

Action Date: 30 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-30

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITYMAX LIMITED

123C EDGEWARE ROAD,LONDON,W2 2HX

Number:10816801
Status:ACTIVE
Category:Private Limited Company

GARDEN BUILDING SOLUTIONS LTD

392 CHRISTCHURCH ROAD,FERNDOWN,BH22 8SW

Number:09433877
Status:ACTIVE
Category:Private Limited Company

GRAHAM FIRE PROTECTION LTD.

66 TAY STREET,PERTH,PH2 8RA

Number:SC404312
Status:ACTIVE
Category:Private Limited Company

J. ROSE (FABRICATORS) LIMITED

108 FONTYGARY ROAD,S.GLAM,CF62 3DU

Number:01520668
Status:ACTIVE
Category:Private Limited Company

JETHWA BROTHERS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source