CENTURY 21 SECURITY LIMITED

03931771
UNIT 22 GLENMORE BUSINESS PARK PORTFIELD WORKS CHICHESTER PO19 7BJ

Documents

Documents
Date Category Description Pages
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 8 Buy now
31 Mar 2023 accounts Annual Accounts 12 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 12 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 12 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 officers Change of particulars for director (Daniel Stephen Isom) 2 Buy now
23 Dec 2019 accounts Annual Accounts 12 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 12 Buy now
02 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 officers Change of particulars for director (Daniel Stephen Isom) 2 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
22 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 8 Buy now
24 Feb 2016 annual-return Annual Return 3 Buy now
17 Sep 2015 accounts Annual Accounts 8 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
13 Nov 2014 accounts Annual Accounts 7 Buy now
24 Feb 2014 annual-return Annual Return 3 Buy now
17 Feb 2014 officers Change of particulars for director (Daniel Isom) 2 Buy now
17 Feb 2014 officers Termination of appointment of secretary (Claire Francis) 1 Buy now
04 Jan 2014 accounts Annual Accounts 9 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 6 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 accounts Annual Accounts 7 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 officers Change of particulars for secretary (Claire Francis) 2 Buy now
06 Oct 2010 accounts Annual Accounts 7 Buy now
23 Aug 2010 officers Change of particulars for director (Daniel Isom) 3 Buy now
04 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 accounts Amended Accounts 6 Buy now
24 Dec 2009 accounts Annual Accounts 8 Buy now
20 Mar 2009 annual-return Return made up to 23/02/09; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 5 Buy now
29 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Mar 2008 annual-return Return made up to 23/02/08; full list of members 3 Buy now
31 Dec 2007 accounts Annual Accounts 4 Buy now
05 Apr 2007 annual-return Return made up to 23/02/07; full list of members 2 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: unit 20, the parade pagham, bognor regis west sussex PO21 4TW 1 Buy now
19 Sep 2006 accounts Annual Accounts 4 Buy now
06 Mar 2006 annual-return Return made up to 23/02/06; full list of members 2 Buy now
23 Dec 2005 accounts Annual Accounts 4 Buy now
01 Apr 2005 annual-return Return made up to 23/02/05; full list of members 2 Buy now
23 Dec 2004 accounts Annual Accounts 3 Buy now
11 Jun 2004 annual-return Return made up to 23/02/04; full list of members 6 Buy now
11 Feb 2004 accounts Annual Accounts 10 Buy now
09 May 2003 accounts Annual Accounts 10 Buy now
26 Feb 2003 annual-return Return made up to 23/02/03; full list of members 6 Buy now
10 Apr 2002 annual-return Return made up to 23/02/02; full list of members 7 Buy now
10 Apr 2002 officers New secretary appointed 2 Buy now
11 Jan 2002 officers Secretary resigned 1 Buy now
19 Dec 2001 accounts Annual Accounts 11 Buy now
25 Apr 2001 annual-return Return made up to 22/02/01; full list of members 6 Buy now
20 Jul 2000 officers New secretary appointed 2 Buy now
05 Apr 2000 officers New director appointed 2 Buy now
08 Mar 2000 address Registered office changed on 08/03/00 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY 1 Buy now
08 Mar 2000 officers Secretary resigned 1 Buy now
08 Mar 2000 officers Director resigned 1 Buy now
23 Feb 2000 incorporation Incorporation Company 15 Buy now