SECURE VALETING LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Termination of appointment of George Thomas Gray as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Frank Beccles as a director on 2023-12-21

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

19/12/2119 December 2021 Full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR DAVID SCOTT

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR MARK PEARCE

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED PAM BLANCHARD

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MICHAELA GUNNEY

View Document

23/10/1923 October 2019 CESSATION OF FRANK BECCLES AS A PSC

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DREW JOHNSTON

View Document

23/10/1923 October 2019 CESSATION OF GEORGE THOMAS GRAY AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF CHRISTOPHER CHARLES REYNOLDS AS A PSC

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN EVENS

View Document

17/09/1817 September 2018 SECRETARY APPOINTED MR ASHLEY DAVID COE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES REYNOLDS / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS GRAY / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BECCLES / 25/10/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/08/1311 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/04/117 April 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/04/117 April 2011 REREG PLC TO PRI; RES02 PASS DATE:06/04/2011

View Document

07/04/117 April 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/08/1012 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN DUMA

View Document

02/07/102 July 2010 SECRETARY APPOINTED MR JONATHAN DAVID NEWTON EVENS

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 4 THE HIGHWAY GREAT STAUGHTON CAMBRIDGESHIRE PE19 5DA

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED SECURE GROUP PLC CERTIFICATE ISSUED ON 21/02/05

View Document

18/01/0518 January 2005 COMPANY NAME CHANGED SECURE VALETING PUBLIC LIMITED C OMPANY CERTIFICATE ISSUED ON 18/01/05

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

13/12/0413 December 2004 INTERIM ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/03/0418 March 2004 INTERIM ACCOUNTS MADE UP TO 31/01/04

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 4 THE HIGHWAY GREAT STAUGHTON ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 4DA

View Document

11/09/9811 September 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/09/9811 September 1998 APPLICATION COMMENCE BUSINESS

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

04/08/984 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information