(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th March 2023 to Monday 27th March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed secure home buy developments LTDcertificate issued on 16/06/23
filed on: 16th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 104815590003, created on Friday 9th December 2022
filed on: 16th, December 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Sunday 28th March 2021, originally was Monday 29th March 2021.
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 30th March 2021 to Monday 29th March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 15th November 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 30th March 2020, originally was Tuesday 31st March 2020.
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Saturday 30th November 2019 to Tuesday 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England to Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on Monday 6th January 2020
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 104815590002 satisfaction in full.
filed on: 4th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 104815590001 satisfaction in full.
filed on: 2nd, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 104815590002, created on Thursday 20th September 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2016 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104815590001, created on Friday 27th January 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2016
| incorporation
|
Free Download
(11 pages)
|