SECUREHOLD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/07/244 July 2024 Director's details changed for Mr Jamie Mark Thomas Styler on 2024-07-01

View Document

04/07/244 July 2024 Director's details changed for Mr Jonathan Michael Alfred Styler on 2024-07-01

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Adam Robert Joseph Styler on 2023-05-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

12/04/1912 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT JOSEPH STYLER / 01/12/2015

View Document

16/03/1616 March 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH STYLER

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS JOSEPHINE ANN STYLER

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR ROBERT ALFRED EDMUND STYLER

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARK THOMAS STYLER / 01/05/2015

View Document

08/06/158 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT STYLER

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE STYLER

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR JAMIE MARK THOMAS STYLER

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MRS SARAH TRACEY STYLER

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR ADAM ROBERT JOSEPH STYLER

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR JONATHAN MICHAEL ALFRED STYLER

View Document

05/06/135 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1210 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/04/1128 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 25 MILL LANE NEWBOLD VERDON LEICESTERSHIRE LE9 9PT

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/11/0924 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/07/026 July 2002 £ NC 100/1000 19/06/01

View Document

06/07/026 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/026 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/026 July 2002 NC INC ALREADY ADJUSTED 19/06/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 COMPANY NAME CHANGED NO 442 LEICESTER LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

23/04/0123 April 2001 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