SECURIVIN LIMITED

Hitchcock House Hilltop Park Hitchcock House Hilltop Park, Salisbury, SP3 4UF, Wiltshire, United Kingdom
StatusACTIVE
Company No.04074307
CategoryPrivate Limited Company
Incorporated19 Sep 2000
Age23 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

SECURIVIN LIMITED is an active private limited company with number 04074307. It was incorporated 23 years, 8 months, 26 days ago, on 19 September 2000. The company address is Hitchcock House Hilltop Park Hitchcock House Hilltop Park, Salisbury, SP3 4UF, Wiltshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-15

Old address: 131 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH

New address: Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robin Ardern Hodges

Change date: 2022-11-29

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Hodges

Change date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

New address: 131 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH

Old address: Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF

Change date: 2023-01-27

Documents

View document PDF

Resolution

Date: 01 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2022-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040743070001

Documents

View document PDF

Capital cancellation shares

Date: 27 Dec 2018

Action Date: 11 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-11

Capital : 2.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Legacy

Date: 06 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/09/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2017

Action Date: 19 Sep 2017

Category: Return

Type: CS01

Description: 19/09/17 Statement of Capital gbp 2.46

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040743070001

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Feb 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Hodges

Change date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Ardern Hodges

Change date: 2010-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Hodges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spiregrove LIMITED\certificate issued on 09/08/04

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 06/11/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 15/11/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB

Documents

View document PDF

Incorporation company

Date: 19 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CECIL LODGE (CHESSINGTON) LIMITED

CHESSINGTON BUSINESS CENTRE SUITE 7,CHESSINGTON,KT9 1SD

Number:03813610
Status:ACTIVE
Category:Private Limited Company

FAMILY CHOICE OAKLEY LTD

FAMILY CHOICE OAKLEY 304 OAKLEY ROAD,LUTON,LU4 9QD

Number:10537856
Status:ACTIVE
Category:Private Limited Company

HIYMA LIMITED

33 DURLEY AVENUE,PINNER,HA5 1JJ

Number:10262775
Status:ACTIVE
Category:Private Limited Company

MARSHALL SURVEY ASSOCIATES LIMITED

PANDORA HOUSE,SUTTON,SM1 4PP

Number:03505409
Status:ACTIVE
Category:Private Limited Company

SIB COURIERS LTD

4 PEEL STREET,LINCOLN,LN5 8BX

Number:10152557
Status:ACTIVE
Category:Private Limited Company

SUAVE DINING GROUP LTD

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:10585006
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source