CENTRAL SECURITY LIMITED

03860444
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
03 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
03 Apr 2024 insolvency Liquidation In Administration Move To Dissolution 20 Buy now
30 Oct 2023 insolvency Liquidation In Administration Progress Report 19 Buy now
04 May 2023 insolvency Liquidation In Administration Progress Report 16 Buy now
27 Mar 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
26 Oct 2022 insolvency Liquidation In Administration Progress Report 15 Buy now
06 Jun 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
18 May 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
17 May 2022 insolvency Liquidation In Administration Proposals 34 Buy now
31 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Mar 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2021 accounts Annual Accounts 10 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 9 Buy now
10 Jun 2020 officers Termination of appointment of director (Aaron Daniel Mcclenaghan) 1 Buy now
20 May 2020 mortgage Registration of a charge 41 Buy now
12 May 2020 officers Termination of appointment of director (Katie-Jayne Mcclenaghan) 1 Buy now
11 May 2020 officers Appointment of director (Mr Aaron Daniel Mcclenaghan) 2 Buy now
03 Apr 2020 officers Appointment of director (Miss Katie-Jayne Mcclenaghan) 2 Buy now
03 Apr 2020 officers Termination of appointment of director (Aaron Daniel Mcclenaghan) 1 Buy now
27 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
27 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2019 accounts Annual Accounts 8 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 accounts Annual Accounts 8 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2017 officers Appointment of director (Mr James Mcclenaghan) 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
21 Dec 2016 mortgage Registration of a charge 25 Buy now
16 Dec 2016 mortgage Statement of release/cease from a charge 2 Buy now
16 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2016 accounts Annual Accounts 4 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
24 Sep 2015 officers Change of particulars for director (Mr Aaron Daniel Mcclenaghan) 2 Buy now
24 Sep 2015 officers Appointment of director (Miss Ami Louise Daniel Mcclenaghan) 2 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
12 Jun 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Jun 2015 officers Termination of appointment of secretary (Turner Little Company Secretaries Limited) 1 Buy now
12 Jun 2015 officers Termination of appointment of director (Leslie Newman) 1 Buy now
12 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2015 officers Appointment of director (Mr Aaron Daniel Mcclenaghan) 2 Buy now
10 Jun 2015 officers Termination of appointment of director (Peter Lazarus) 1 Buy now
18 Feb 2015 accounts Annual Accounts 3 Buy now
07 Nov 2014 annual-return Annual Return 6 Buy now
14 Feb 2014 accounts Annual Accounts 3 Buy now
18 Oct 2013 annual-return Annual Return 6 Buy now
24 Jan 2013 accounts Annual Accounts 4 Buy now
18 Oct 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Annual Accounts 10 Buy now
18 Oct 2011 annual-return Annual Return 6 Buy now
08 Nov 2010 annual-return Annual Return 7 Buy now
08 Nov 2010 address Move Registers To Registered Office Company 1 Buy now
08 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2010 accounts Annual Accounts 5 Buy now
06 Nov 2009 accounts Annual Accounts 5 Buy now
30 Oct 2009 annual-return Annual Return 9 Buy now
30 Oct 2009 address Move Registers To Sail Company 1 Buy now
30 Oct 2009 address Change Sail Address Company 1 Buy now
30 Oct 2009 officers Change of particulars for director (Peter Lazarus) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Leslie Newman) 2 Buy now
30 Oct 2009 officers Change of particulars for corporate secretary (Turner Little Company Secretaries Limited) 2 Buy now
13 Jan 2009 accounts Annual Accounts 5 Buy now
21 Oct 2008 annual-return Return made up to 18/10/08; full list of members 5 Buy now
10 Mar 2008 annual-return Return made up to 18/10/07; full list of members 5 Buy now
10 Mar 2008 accounts Annual Accounts 5 Buy now
29 Dec 2006 annual-return Return made up to 18/10/06; full list of members 4 Buy now
20 Dec 2006 accounts Annual Accounts 9 Buy now
01 Dec 2005 accounts Annual Accounts 11 Buy now
31 Oct 2005 annual-return Return made up to 18/10/05; full list of members 3 Buy now
06 Oct 2004 annual-return Return made up to 18/10/04; full list of members 8 Buy now
20 Sep 2004 accounts Annual Accounts 6 Buy now
06 Apr 2004 officers Director's particulars changed 1 Buy now
15 Oct 2003 annual-return Return made up to 18/10/03; full list of members 8 Buy now
08 Oct 2003 accounts Annual Accounts 10 Buy now
29 Nov 2002 capital Ad 17/01/01--------- £ si 1000@1 2 Buy now
29 Nov 2002 annual-return Return made up to 18/10/02; full list of members 7 Buy now
01 Jul 2002 officers Secretary's particulars changed 1 Buy now
01 Jul 2002 address Registered office changed on 01/07/02 from: 156 fulford road york north yorkshire YO10 4DA 1 Buy now
05 May 2002 accounts Annual Accounts 10 Buy now
27 Dec 2001 annual-return Return made up to 18/10/01; full list of members 6 Buy now
02 May 2001 resolution Resolution 1 Buy now
02 May 2001 accounts Annual Accounts 3 Buy now
21 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
14 Apr 2001 officers Secretary resigned 1 Buy now
12 Apr 2001 officers New secretary appointed 2 Buy now
26 Jan 2001 capital Ad 17/01/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
26 Jan 2001 capital Nc inc already adjusted 17/01/01 1 Buy now
26 Jan 2001 resolution Resolution 2 Buy now
21 Jan 2001 officers New director appointed 2 Buy now
09 Jan 2001 address Registered office changed on 09/01/01 from: estuary house 196 ballards road dagenham essex RM10 9AB 1 Buy now
29 Dec 2000 annual-return Return made up to 18/10/00; full list of members 5 Buy now
29 Dec 2000 address Location of register of members 1 Buy now
04 Oct 2000 address Registered office changed on 04/10/00 from: 156 fulford road york north yorkshire YO10 4DA 1 Buy now
27 Jun 2000 accounts Accounting reference date shortened from 31/10/00 to 30/06/00 1 Buy now
18 Oct 1999 incorporation Incorporation Company 14 Buy now