- Company Overview for CRIMESECURE LIMITED (02870644)
- Filing history for CRIMESECURE LIMITED (02870644)
- People for CRIMESECURE LIMITED (02870644)
- Charges for CRIMESECURE LIMITED (02870644)
- More for CRIMESECURE LIMITED (02870644)
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) |
---|---|---|---|
05 May 2016 | AP01 | Appointment of Mrs Ellen Cox as a director on 23 February 2016 | |
05 Dec 2015 | MR01 | Registration of charge 028706440002, created on 2 December 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 9 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ to Units 3 and 4 Station Close Vicar Lane Daventry NN11 4GD on 24 November 2015 | |
14 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Christopher Mark Healey on 16 November 2010 | |
09 Sep 2010 | TM01 | Termination of appointment of Yvonne Healey as a director | |
09 Sep 2010 | TM02 | Termination of appointment of Yvonne Healey as a secretary | |
26 Aug 2010 | AD01 | Registered office address changed from Marrowell Guilsborough Road West Haddon Northamptonshire NN6 7AG on 26 August 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Yvonne Healey on 6 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Christopher Healey on 6 May 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Christopher Healey on 25 January 2009 | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Jan 2009 | 363a | Return made up to 04/11/08; full list of members |