SECURAHOME P.V.CU. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with updates |
14/01/2514 January 2025 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
16/05/2416 May 2024 | Director's details changed for Mrs Kelly Louise Ann Collins on 2024-02-14 |
16/05/2416 May 2024 | Director's details changed for Mr Anthony Collins on 2024-02-14 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-16 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/11/2214 November 2022 | Cessation of Jason Michael Jenkins as a person with significant control on 2022-10-31 |
14/11/2214 November 2022 | Notification of Securahome Holdings Ltd as a person with significant control on 2022-10-31 |
07/11/227 November 2022 | Registration of charge 029292920003, created on 2022-11-01 |
07/11/227 November 2022 | Registration of charge 029292920005, created on 2022-11-01 |
07/11/227 November 2022 | Registration of charge 029292920004, created on 2022-11-01 |
02/11/222 November 2022 | Appointment of Mr Anthony Collins as a director on 2022-10-31 |
02/11/222 November 2022 | Termination of appointment of Jason Michael Jenkins as a director on 2022-10-31 |
02/11/222 November 2022 | Termination of appointment of Jason Michael Jenkins as a secretary on 2022-10-31 |
02/11/222 November 2022 | Appointment of Mrs Kelly Louise Ann Collins as a director on 2022-10-31 |
28/10/2228 October 2022 | Satisfaction of charge 2 in full |
26/10/2226 October 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
25/02/2225 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
18/05/1818 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL JENKINS / 31/07/2017 |
18/05/1818 May 2018 | CESSATION OF NIGEL MARK WILLIAMS AS A PSC |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
29/08/1729 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
15/08/1715 August 2017 | SECRETARY APPOINTED MR JASON MICHAEL JENKINS |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, SECRETARY NIGEL WILLIAMS |
15/08/1715 August 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 120060 |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/11/143 November 2014 | APPOINTMENT TERMINATED, DIRECTOR TUDOR OWENS |
21/10/1421 October 2014 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON |
10/06/1410 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON MICHAEL JENKINS / 01/05/2011 |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL MARK WILLIAMS / 01/05/2011 |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL JENKINS / 01/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL MARK WILLIAMS / 01/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SIMPSON / 01/05/2010 |
25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR. NIGEL MARK WILLIAMS / 01/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR OWENS / 01/05/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
03/04/083 April 2008 | SECRETARY APPOINTED MR. NIGEL MARK WILLIAMS |
03/04/083 April 2008 | APPOINTMENT TERMINATED SECRETARY JOHN GALE |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: FIRST FLOOR 95 HIGH STREET GORSEINON SWANSEA WEST GLAMORGAN SA4 2BL |
09/02/059 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
04/10/044 October 2004 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
21/05/0421 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
07/11/037 November 2003 | £ NC 10000/300000 17/10 |
01/11/031 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0311 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/039 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
09/03/019 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
23/05/0023 May 2000 | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
24/09/9924 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
25/05/9925 May 1999 | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
02/04/992 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
04/11/984 November 1998 | DIRECTOR'S PARTICULARS CHANGED |
15/05/9815 May 1998 | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS |
02/03/982 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
13/05/9713 May 1997 | RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS |
13/05/9713 May 1997 | SECRETARY RESIGNED |
20/03/9720 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
29/08/9629 August 1996 | NEW SECRETARY APPOINTED |
12/06/9612 June 1996 | RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS |
20/03/9620 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
11/03/9611 March 1996 | REGISTERED OFFICE CHANGED ON 11/03/96 FROM: PRYDWEN ROAD OFF BRUCE ROAD FFPREST FACH INDUSTRIAL ESTATE SWANSEA,SA5 4JA |
06/07/956 July 1995 | NEW DIRECTOR APPOINTED |
06/07/956 July 1995 | RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS |
19/05/9419 May 1994 | SECRETARY RESIGNED |
16/05/9416 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SECURAHOME P.V.CU. LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company