- Company Overview for SECURAHOME P.V.CU. LIMITED (02929292)
- Filing history for SECURAHOME P.V.CU. LIMITED (02929292)
- People for SECURAHOME P.V.CU. LIMITED (02929292)
- Charges for SECURAHOME P.V.CU. LIMITED (02929292)
- More for SECURAHOME P.V.CU. LIMITED (02929292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
23 May 2018 | MR04 | Satisfaction of charge 1 in full | |
18 May 2018 | PSC04 | Change of details for Mr Jason Michael Jenkins as a person with significant control on 31 July 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
18 May 2018 | PSC07 | Cessation of Nigel Mark Williams as a person with significant control on 31 July 2017 | |
28 Feb 2018 | AA |
Unaudited abridged accounts made up to 31 May 2017
|
|
29 Aug 2017 | SH03 | Purchase of own shares. | |
15 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2017
|
|
15 Aug 2017 | AP03 | Appointment of Mr Jason Michael Jenkins as a secretary on 31 July 2017 | |
15 Aug 2017 | TM02 | Termination of appointment of Nigel Mark Williams as a secretary on 31 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Nigel Mark Williams as a director on 28 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Tudor Owens as a director on 31 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Edward John Simpson as a director on 17 October 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |