SECURE HR LIMITED

Company Documents

DateDescription
11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM
ORCHARD COURT VII BINLEY BUSINESS PARK
HARRY WESTON ROAD
COVENTRY
CV3 2TQ

View Document

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROY PETERS / 25/06/2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE PETERS / 25/06/2013

View Document

14/06/1314 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH BLAIR

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
17 RED LION SQUARE
HOLBORN
LONDON
WC1R 4QH
ENGLAND

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM THE STATION HOUSE STATION ROAD WYLAM NORTHUMBERLAND NE41 8HR UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS CORBITT

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MRS VICTORIA JANE PETERS

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROY PETERS / 01/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY DINO PETERS

View Document

14/05/0914 May 2009 SECRETARY APPOINTED MR DOUGLAS JOHN CORBITT

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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