Advanced company searchLink opens in new window

SECURITY CHANGE LIMITED

Company number 00767444

Filter by category

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)
27 Jun 2016 TM02 Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016
27 Jun 2016 AP03 Appointment of Mr Gary Cresswell as a secretary on 24 June 2016
27 Jun 2016 TM01 Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016
27 Jun 2016 AP01 Appointment of Mr Kevin John Acton as a director on 24 June 2016
24 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 1,000,000
24 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500,000
11 Aug 2015 AD03 Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
11 Aug 2015 AD02 Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
17 Jul 2015 AA Full accounts made up to 31 December 2014
04 Dec 2014 AP01 Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014
04 Dec 2014 AP01 Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014
04 Dec 2014 AP03 Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Brian James Hallett as a director on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Brian James Hallett as a secretary on 1 December 2014
04 Dec 2014 AP01 Appointment of Mr Michael Charles Phillips as a director on 1 December 2014
04 Dec 2014 AD01 Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014
10 Oct 2014 MR04 Satisfaction of charge 7 in full
11 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500,000
06 Aug 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 TM01 Termination of appointment of Derek Lucie-Smith as a director
14 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500,000
10 Jun 2013 AA Full accounts made up to 31 December 2012