About

Registered Number: 03931771
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 22 Glenmore Business Park, Portfield Works, Chichester, West Sussex, PO19 7BJ,

 

Having been setup in 2000, Century 21 Security Ltd have registered office in Chichester in West Sussex, it's status in the Companies House registry is set to "Active". There is one director listed as Francis, Claire for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRANCIS, Claire 01 February 2002 27 January 2014 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 02 March 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 22 January 2018
AD01 - Change of registered office address 22 January 2018
PSC05 - N/A 22 January 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 22 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 06 October 2010
CH01 - Change of particulars for director 23 August 2010
AA01 - Change of accounting reference date 04 March 2010
AR01 - Annual Return 26 February 2010
AAMD - Amended Accounts 25 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 30 September 2008
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 11 February 2004
AA - Annual Accounts 09 May 2003
363s - Annual Return 26 February 2003
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.