- Company Overview for TUTELAR SECURITY LTD (08705200)
- Filing history for TUTELAR SECURITY LTD (08705200)
- People for TUTELAR SECURITY LTD (08705200)
- Charges for TUTELAR SECURITY LTD (08705200)
- Insolvency for TUTELAR SECURITY LTD (08705200)
- More for TUTELAR SECURITY LTD (08705200)
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) |
---|---|---|---|
04 Sep 2018 | AP01 | Appointment of Mrs Alexandra Harvey as a director on 22 August 2018 | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
31 Mar 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 March 2017 | |
12 Jan 2017 | MR04 | Satisfaction of charge 087052000001 in full | |
05 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
22 Aug 2016 | TM01 | Termination of appointment of Gary Warwick Smith as a director on 22 August 2016 | |
22 Aug 2016 | TM02 | Termination of appointment of Alexandra Mary Knoxx Harvey as a secretary on 22 August 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jan 2016 | AP03 | Appointment of Mrs Alexandra Mary Knoxx Harvey as a secretary on 1 January 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | AD01 | Registered office address changed from Green Gables Mount Pleasant Road Lindford Bordon Hampshire GU35 0PR to Basepoint Business Centre Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 6 November 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Gary Warwick Smith as a director on 9 December 2014 | |
02 Dec 2014 | MR01 | Registration of charge 087052000001, created on 1 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AD01 | Registered office address changed from Green Gables Mount Pleasant Road Lindford Bordon Hampshire GU35 0PR England to Green Gables Mount Pleasant Road Lindford Bordon Hampshire GU35 0PR on 22 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 135 Seymour Road Headley Down Bordon GU35 8EU United Kingdom to Green Gables Mount Pleasant Road Lindford Bordon Hampshire GU35 0PR on 21 October 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mr Paul Harvey on 16 September 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Green Gables Mount Pleasant Road Lindford Bordon Hampshire GU35 0PR on 16 September 2014 | |
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
01 Oct 2013 | TM01 | Termination of appointment of Gary Warwick Smith as a director on 1 October 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Paul Harvey on 26 September 2013 | |
25 Sep 2013 | NEWINC | Incorporation |