- Company Overview for CENTRE SECURITY LIMITED (02144328)
- Filing history for CENTRE SECURITY LIMITED (02144328)
- People for CENTRE SECURITY LIMITED (02144328)
- Charges for CENTRE SECURITY LIMITED (02144328)
- More for CENTRE SECURITY LIMITED (02144328)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | AD01 | Registered office address changed from Unit 10 Portswood Centre Portswood Road Southampton Hampshire SO17 2NH to 2 Pennant Park Standard Way Fareham Hampshire PO16 8XU on 20 January 2015 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Mr Mark Whettingsteel on 29 December 2009 | |
08 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
07 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Sep 2009 | 287 | Registered office changed on 05/09/2009 from 203 west street fareham hampshire PO16 0EN | |
05 Sep 2009 | 288b | Appointment terminated secretary jane downing | |
05 Sep 2009 | 288b | Appointment terminated director peter downing | |
05 Sep 2009 | 288a | Director appointed mark whettingsteel | |
05 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 29/12/08; full list of members |