SECURE HAVEN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Registration of charge 084977680001, created on 2025-01-24

View Document

05/11/245 November 2024 Termination of appointment of Andrew William Brown as a director on 2024-10-24

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2024-05-15

View Document

28/11/2328 November 2023 Cessation of Paul Yarwood as a person with significant control on 2023-10-13

View Document

28/11/2328 November 2023 Cessation of Cheryl Yarwood as a person with significant control on 2023-10-13

View Document

28/11/2328 November 2023 Notification of Tribute Funerals Limited as a person with significant control on 2023-10-13

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

17/10/2317 October 2023 Appointment of Mr Andrew William Brown as a director on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Cheryl Yarwood as a secretary on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Ian Murray Forder as a secretary on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Paul Edward Yarwood as a director on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Cheryl Yarwood as a director on 2023-10-13

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2013-04-22

View Document

17/10/2317 October 2023 Registered office address changed from No. 1 Hospital Approach Broomfield Chelmsford CM1 7FA England to 10 Queen Street Place London EC4R 1AG on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Mr Sebastian Orosco Ballesteros as a director on 2023-10-13

View Document

17/10/2317 October 2023 Appointment of Mr Simon Jonathan Miller as a director on 2023-10-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

28/09/2328 September 2023 Change of share class name or designation

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to No. 1 Hospital Approach Broomfield Chelmsford CM1 7FA on 2022-11-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR PAUL EDWARD YARWOOD

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 01/04/19 STATEMENT OF CAPITAL GBP 300214

View Document

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 87, WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 1 HOSPITAL APPROACH BROOMFIELD CHELMSFORD CM1 7FA UNITED KINGDOM

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL YARWOOD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM ROOM 1, FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BT ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 SECRETARY APPOINTED MR IAN MURRAY FORDER

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK COULT

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/05/164 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 SECRETARY APPOINTED MR RODERICK COULT

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM THE ESSEX BARN COPTFOLD HALL FARM WRITTLE ROAD MARGARETTING ESSEX CM4 0EL

View Document

08/03/168 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 12/10/15 STATEMENT OF CAPITAL GBP 20.80

View Document

05/10/155 October 2015 SUB-DIVISION 22/04/13

View Document

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/06/1411 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

05/12/135 December 2013 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM COVERTSIDE 104 PRIESTS LANE SHENFIELD ESSEX CM15 8HN ENGLAND

View Document

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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