- Company Overview for CEATON SECURITY SERVICES LIMITED (02648887)
- Filing history for CEATON SECURITY SERVICES LIMITED (02648887)
- People for CEATON SECURITY SERVICES LIMITED (02648887)
- Charges for CEATON SECURITY SERVICES LIMITED (02648887)
- More for CEATON SECURITY SERVICES LIMITED (02648887)
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) |
---|---|---|---|
25 Oct 2018 | MR01 | Registration of charge 026488870003, created on 24 October 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
18 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 May 2018 | TM02 | Termination of appointment of Gordon Vance Rodney Paul John Ceaton as a secretary on 6 March 2018 | |
03 May 2018 | TM01 | Termination of appointment of Gordon Vance Rodney Paul John Ceaton as a director on 6 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
18 Jul 2016 | AP01 | Appointment of Angie Beasley as a director on 12 July 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | AD01 | Registered office address changed from Unit F2B Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP Wales to Unit F2B, Southpoint Industrial Estate Foreshore Road Cardiff South Glamorgan CF10 4SP on 3 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from The Lodge 128 Newport Road Cardiff South Glamorgan CF24 1DH to Unit F2B Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP on 2 June 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
14 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Deane Raymond Ceaton on 14 January 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Gordon Vance Rodney Paul John Ceaton on 14 January 2012 | |
10 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |