SECUREHOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

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

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

06/09/236 September 2023 Notification of Black Property Investments Limited as a person with significant control on 2017-09-05

View Document

06/09/236 September 2023 Cessation of Carina Maria Ackrill as a person with significant control on 2016-06-30

View Document

06/09/236 September 2023 Cessation of James William Ackrill as a person with significant control on 2016-06-30

View Document

06/09/236 September 2023 Cessation of Centrick Property Sales Limited as a person with significant control on 2017-09-05

View Document

06/09/236 September 2023 Change of details for Black Property Investments Limited as a person with significant control on 2019-09-16

View Document

06/09/236 September 2023 Cessation of Shane Bland as a person with significant control on 2016-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Shane Bland as a secretary on 2023-06-30

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 11/11/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 11/11/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINA MARIA ACKRILL / 11/11/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MS CARINA MARIA ACKRILL / 11/11/2020

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 22/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 22/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MS CARINA MARIA ACKRILL / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINA MARIA ACKRILL / 22/05/2020

View Document

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

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM YORK HOUSE GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3JY ENGLAND

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066573410009

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066573410010

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066573410009

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066573410008

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

11/06/1711 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 16 COMMERCIAL STREET BIRMINGHAM WEST MIDLANDS B1 1RS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SHANE BLAND / 15/02/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARINA MARIA HILL / 15/05/2012

View Document

16/08/1316 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/09/1217 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARINA MARIA HILL / 01/08/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SHANE BLAND / 01/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR JAMES ACKRILL

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1025 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CARINA HILL

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ACKRILL

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information