BELGRAVIA SECURITY HOLDINGS LIMITED
Company number 06814310
- Company Overview for BELGRAVIA SECURITY HOLDINGS LIMITED (06814310)
- Filing history for BELGRAVIA SECURITY HOLDINGS LIMITED (06814310)
- People for BELGRAVIA SECURITY HOLDINGS LIMITED (06814310)
- More for BELGRAVIA SECURITY HOLDINGS LIMITED (06814310)
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) |
---|---|---|---|
30 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
23 Mar 2020 | AD01 | Registered office address changed from Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT to The Old Rectory Church Street Weybridge KT13 8DE on 23 March 2020 | |
25 Oct 2019 | TM01 | Termination of appointment of Tonia Denise Brocklebank as a director on 16 October 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Iain Christian Thompson as a director on 5 June 2019 | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2019 | AP01 | Appointment of Ms Susan Elizabeth Clair St Maur as a director on 11 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Ms Tonia Denise Brocklebank as a director on 11 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Aug 2018 | AP01 | Appointment of Mr Nicholas Stephen Kelly as a director on 6 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Emma Hall as a director on 6 August 2018 | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
22 Feb 2018 | PSC01 | Notification of Panayiotis Panayiotou as a person with significant control on 6 April 2016 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | AA | Unaudited abridged accounts made up to 30 June 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Shaun Fergusson Cairns as a director on 31 January 2017 | |
15 Feb 2017 | TM02 | Termination of appointment of Shaun Cairns as a secretary on 31 January 2017 | |
07 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |