About

Registered Number: 02412582
Date of Incorporation: 10/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: The Granary Manor Farm House, Lenchwick, Evesham, Worcestershire, WR11 4TG,

 

Securehold Investments Ltd was founded on 10 August 1989 with its registered office in Evesham. We do not know the number of employees at this company. The business has one director listed as Smith, Michael James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michael James N/A 01 October 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 March 2020
AP01 - Appointment of director 03 March 2020
MA - Memorandum and Articles 27 January 2020
RESOLUTIONS - N/A 02 January 2020
RESOLUTIONS - N/A 19 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2019
SH19 - Statement of capital 19 December 2019
CAP-SS - N/A 19 December 2019
TM01 - Termination of appointment of director 17 December 2019
PSC02 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 October 2019
PSC07 - N/A 10 October 2019
PSC01 - N/A 10 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 07 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 07 October 2017
CS01 - N/A 03 January 2017
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 23 January 2007
363a - Annual Return 04 January 2007
RESOLUTIONS - N/A 24 January 2006
123 - Notice of increase in nominal capital 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 03 January 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
363s - Annual Return 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
AA - Annual Accounts 17 August 2000
RESOLUTIONS - N/A 27 June 2000
123 - Notice of increase in nominal capital 27 June 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 23 November 1998
395 - Particulars of a mortgage or charge 11 July 1998
363s - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
AA - Annual Accounts 29 October 1997
RESOLUTIONS - N/A 19 August 1997
123 - Notice of increase in nominal capital 19 August 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 14 January 1994
288 - N/A 08 October 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 08 December 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 29 January 1992
288 - N/A 19 January 1992
287 - Change in situation or address of Registered Office 18 September 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 18 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1990
288 - N/A 01 October 1990
287 - Change in situation or address of Registered Office 17 September 1990
287 - Change in situation or address of Registered Office 19 March 1990
288 - N/A 05 September 1989
287 - Change in situation or address of Registered Office 21 August 1989
NEWINC - New incorporation documents 10 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.