SECURA MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MANN
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-05-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ISABELLE FLETCHER
2023-04-07 delete address UNIT 6 DEVONSHIRE HOUSE DEVONSHIRE AVENUE LEEDS WEST YORKSHIRE ENGLAND LS8 1AY
2023-04-07 insert address SUITE 3 DEVONSHIRE HOUSE DEVONSHIRE AVENUE LEEDS ENGLAND LS8 1AY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2022 FROM UNIT 6 DEVONSHIRE HOUSE DEVONSHIRE AVENUE LEEDS WEST YORKSHIRE LS8 1AY ENGLAND
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-17 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents DIRECTOR APPOINTED MRS NICOLA ISOBELLE FLETCHER
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN MARSHALL MANN / 31/01/2021
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-04 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-02 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-27 update num_mort_outstanding 2 => 1
2017-04-27 update num_mort_satisfied 1 => 2
2017-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address SECURA MANAGEMENT LIMITED SECURA HOUSE VICTORIA ROAD BRADFORD WEST YORKSHIRE BD2 2DD
2016-08-07 insert address UNIT 6 DEVONSHIRE HOUSE DEVONSHIRE AVENUE LEEDS WEST YORKSHIRE ENGLAND LS8 1AY
2016-08-07 update registered_address
2016-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2016 FROM SECURA MANAGEMENT LIMITED SECURA HOUSE VICTORIA ROAD BRADFORD WEST YORKSHIRE BD2 2DD
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-27 update statutory_documents 30/04/16 FULL LIST
2016-05-18 update statutory_documents 04/02/16 STATEMENT OF CAPITAL GBP 455104
2016-05-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-09 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-29 update statutory_documents 30/04/15 FULL LIST
2015-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA MANN
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-27 update statutory_documents 30/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 80200 - Security systems service activities
2013-06-22 update company_status Voluntary Arrangement => Active
2013-06-22 update returns_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update returns_next_due_date 2012-05-28 => 2013-05-28
2013-05-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-05-22 update statutory_documents ADOPT ARTICLES 25/04/2013
2013-05-22 update statutory_documents 25/04/13 STATEMENT OF CAPITAL GBP 120104.00
2013-05-08 update statutory_documents 30/04/13 FULL LIST
2013-01-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 30/04/12 FULL LIST
2012-09-20 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2012
2012-09-20 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012
2012-09-20 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 30/04/11 FULL LIST
2011-09-08 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2011
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 30/04/10 FULL LIST
2010-08-23 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2010
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-08-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBIN MURRAY
2009-07-08 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-02-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-09-17 update statutory_documents NEW SECRETARY APPOINTED
2007-06-06 update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/07 FROM: SECURE HOMES LIMITED PROVIDENCE PLACE WYKE, BRADFORD WEST YORKSHIRE BD12 8BJ
2007-03-22 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-03-22 update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2007-03-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-04 update statutory_documents COMPANY NAME CHANGED SECURA HOMES LIMITED CERTIFICATE ISSUED ON 04/01/07
2006-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2005-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-11 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-08-11 update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2005-08-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-08-11 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-08-10 update statutory_documents NC INC ALREADY ADJUSTED 30/04/04
2005-08-10 update statutory_documents £ NC 100/1000 30/04/0
2005-08-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05
2005-02-15 update statutory_documents NEW SECRETARY APPOINTED
2005-02-15 update statutory_documents SECRETARY RESIGNED
2004-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-10 update statutory_documents NEW SECRETARY APPOINTED
2004-05-10 update statutory_documents DIRECTOR RESIGNED
2004-05-10 update statutory_documents SECRETARY RESIGNED
2004-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION