Advanced company searchLink opens in new window

SECURED INCOME FUND PLC

Company number 09682883

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2020 AP01 Appointment of Mr Brett Lance Miller as a director on 8 July 2020
09 Jul 2020 TM01 Termination of appointment of Douglas Alexander Armstrong as a director on 19 June 2020
09 Jul 2020 AP01 Appointment of Mr Douglas Alexander Armstrong as a director on 19 June 2020
06 Jul 2020 CONNOT Change of name notice
03 Jun 2020 TM01 Termination of appointment of Kenneth James Gribben Hillen as a director on 26 May 2020
08 Apr 2020 AA Interim accounts made up to 31 December 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Oct 2019 AA Full accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
18 Mar 2019 AA Interim accounts made up to 31 December 2018
27 Feb 2019 AD03 Register(s) moved to registered inspection location Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
27 Feb 2019 AD02 Register inspection address has been changed to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
12 Feb 2019 RP04AP04 Second filing for the appointment of Elysium Fund Management Limited as a secretary
24 Jan 2019 MA Memorandum and Articles of Association
23 Jan 2019 CH01 Director's details changed for Mr Kenneth James Gribben Hillen on 13 December 2018
23 Jan 2019 CH01 Director's details changed for Mr David Clive Stevenson on 20 December 2018
07 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2018 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 December 2018
19 Dec 2018 TM01 Termination of appointment of Richard John Hills as a director on 18 December 2018
02 Oct 2018 AA Full accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
10 Apr 2018 AA Interim accounts made up to 31 December 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 08/12/2017
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2017 AP01 Appointment of Ms Susan Gaynor Coley as a director on 8 November 2017
08 Nov 2017 AA Full accounts made up to 30 June 2017