- Company Overview for CENTRAL SECURITY LIMITED (03860444)
- Filing history for CENTRAL SECURITY LIMITED (03860444)
- People for CENTRAL SECURITY LIMITED (03860444)
- Charges for CENTRAL SECURITY LIMITED (03860444)
- Insolvency for CENTRAL SECURITY LIMITED (03860444)
- More for CENTRAL SECURITY LIMITED (03860444)
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) |
---|---|---|---|
01 May 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
08 May 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
12 Jun 2017 | AP01 | Appointment of Mr James Mcclenaghan as a director on 5 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Dec 2016 | MR01 | Registration of charge 038604440002, created on 19 December 2016 | |
16 Dec 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
16 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
24 Sep 2015 | CH01 | Director's details changed for Mr Aaron Daniel Mcclenaghan on 19 May 2015 | |
24 Sep 2015 | AP01 | Appointment of Miss Ami Louise Daniel Mcclenaghan as a director on 1 September 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AD02 | Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY | |
12 Jun 2015 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 1 June 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Leslie Newman as a director on 1 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Regency House Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY on 12 June 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Aaron Daniel Mcclenaghan as a director on 19 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Peter Lazarus as a director on 19 May 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |