STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED
Company number 09797547
- Company Overview for STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED (09797547)
- Filing history for STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED (09797547)
- People for STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED (09797547)
- More for STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED (09797547)
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) |
---|---|---|---|
16 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
03 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
28 Jul 2023 | AP01 | Appointment of Mr Richard Mark West as a director on 25 July 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 May 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
16 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
05 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
05 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 29 October 2021 to 30 June 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
28 Aug 2021 | AA | Total exemption full accounts made up to 29 October 2020 | |
12 Jul 2021 | SH19 |
Statement of capital on 12 July 2021
|
|
12 Jul 2021 | SH20 | Statement by Directors | |
12 Jul 2021 | CAP-SS | Solvency Statement dated 29/06/21 | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | AA01 | Previous accounting period shortened from 31 May 2021 to 29 October 2020 | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | AD01 | Registered office address changed from 13-14 Churchfield Place Margate Kent CT9 1PJ United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 3 November 2020 | |
03 Nov 2020 | PSC02 | Notification of Beart Howard Investments Limited as a person with significant control on 30 October 2020 | |
03 Nov 2020 | AP01 | Appointment of Mr Simon Gareth Thomas as a director on 30 October 2020 | |
03 Nov 2020 | AP01 | Appointment of Mr Thomas Henry Greville Howard as a director on 30 October 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Molly Brightling as a director on 30 October 2020 |