SECURELETS AT JEREMY AND CO LIMITED

03759146
70 ST. MARY AXE LONDON ENGLAND EC3A 8BE

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 May 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Richard Crathorne) 2 Buy now
26 Oct 2023 accounts Annual Accounts 10 Buy now
26 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 55 Buy now
26 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
26 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
02 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2023 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2023 officers Termination of appointment of director (Martin Paul Elliott) 1 Buy now
10 Nov 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Aug 2022 officers Termination of appointment of director (Steven John Woodley) 1 Buy now
24 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2022 officers Appointment of director (Mr Richard Crathorne) 2 Buy now
24 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2022 officers Appointment of director (Mr Stuart Macpherson Pender) 2 Buy now
24 Aug 2022 officers Appointment of director (Mr Robert James Hamilton) 2 Buy now
24 Aug 2022 officers Appointment of director (Mr Martin Paul Elliott) 2 Buy now
24 Aug 2022 officers Termination of appointment of director (Jeremy Peter Mcginn) 1 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Peter Murray William Machin) 1 Buy now
21 Jul 2022 accounts Annual Accounts 8 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 8 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 8 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 8 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2019 accounts Annual Accounts 7 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2017 accounts Annual Accounts 11 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 officers Change of particulars for director (Mr Jeremy Peter Mcginn) 2 Buy now
19 Jan 2017 officers Change of particulars for director (Mr Jeremy Peter Mcginn) 2 Buy now
05 Dec 2016 accounts Annual Accounts 5 Buy now
13 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2016 annual-return Annual Return 6 Buy now
11 Aug 2016 officers Change of particulars for director (Mr Jeremy Peter Mcginn) 2 Buy now
11 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2016 accounts Annual Accounts 5 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 accounts Annual Accounts 5 Buy now
27 May 2014 accounts Annual Accounts 5 Buy now
24 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
15 Jul 2013 accounts Annual Accounts 5 Buy now
25 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
26 Jul 2012 officers Change of particulars for secretary (Peter Murray William Machin) 1 Buy now
20 Jun 2012 officers Appointment of director (Steven John Woodley) 2 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 officers Appointment of secretary (Peter Murray William Machin) 4 Buy now
06 Dec 2011 officers Appointment of director (Jeremy Peter Mcginn) 3 Buy now
06 Dec 2011 officers Termination of appointment of secretary (Jill Wilson) 2 Buy now
06 Dec 2011 officers Termination of appointment of director (Anthony Wilson) 2 Buy now
23 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Anthony John Wilson) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
29 May 2009 annual-return Return made up to 26/04/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
06 Nov 2008 annual-return Return made up to 26/04/08; no change of members 8 Buy now
25 Apr 2008 accounts Annual Accounts 5 Buy now
04 Jun 2007 annual-return Return made up to 26/04/07; no change of members 6 Buy now
03 Mar 2007 accounts Annual Accounts 5 Buy now
02 Jun 2006 accounts Annual Accounts 5 Buy now
28 Apr 2006 annual-return Return made up to 26/04/06; full list of members 6 Buy now
31 Aug 2005 annual-return Return made up to 26/04/05; full list of members 6 Buy now
25 May 2005 accounts Annual Accounts 5 Buy now
10 May 2004 annual-return Return made up to 26/04/04; full list of members 6 Buy now
11 Mar 2004 accounts Annual Accounts 5 Buy now
30 May 2003 annual-return Return made up to 26/04/03; full list of members 6 Buy now
06 Mar 2003 accounts Annual Accounts 9 Buy now
31 May 2002 annual-return Return made up to 26/04/02; full list of members 6 Buy now
13 Mar 2002 address Registered office changed on 13/03/02 from: 11A church green east redditch worcestershire B98 8BP 1 Buy now
05 Mar 2002 accounts Annual Accounts 8 Buy now
13 Nov 2001 officers New director appointed 2 Buy now
13 Nov 2001 officers Director resigned 1 Buy now
25 Jun 2001 annual-return Return made up to 26/04/01; full list of members 6 Buy now