SECUREHOLD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

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 Confirmation statement made on 2024-06-26 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Jonathan Michael Alfred Styler on 2024-07-01

View Document

03/07/243 July 2024 Director's details changed for Mr Jamie Mark Thomas Styler on 2024-07-01

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with no updates

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

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-06-26 with no updates

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

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

25/04/1925 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

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, 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

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALFRED EDMUND STYLER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

16/01/1716 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

18/07/1618 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH TRACEY STYLER / 14/08/2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT JOSEPH STYLER / 10/08/2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ALFRED STYLER / 14/08/2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARK THOMAS STYLER / 14/08/2015

View Document

14/08/1514 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Document

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

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/07/147 July 2014 Annual return made up to 26 June 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, SECRETARY ROBERT STYLER

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR 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 MR JONATHAN MICHAEL ALFRED STYLER

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR ADAM ROBERT JOSEPH STYLER

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS SARAH TRACEY STYLER

View Document

05/07/135 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/07/123 July 2012 Annual return made up to 26 June 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

08/07/118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

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 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/09/0824 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/074 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/05/9914 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/98

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: 130 NEW WALK LEICESTER LE1 7JA

View Document

08/02/938 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: 3/5 FANNY STREET CARDIFF CF2 4XZ

View Document

25/01/9325 January 1993 NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/93

View Document

19/01/9319 January 1993 COMPANY NAME CHANGED ATWORTH LIMITED CERTIFICATE ISSUED ON 20/01/93

View Document

26/06/9226 June 1992 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