Founded in 2007, Chippenham Key & Security Ltd are based in Bath, it's status at Companies House is "Dissolved". There is one director listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TATE, Susan April | 13 March 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 December 2019 | |
DS02 - Withdrawal of striking off application by a company | 28 October 2019 | |
AD01 - Change of registered office address | 24 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 August 2019 | |
DS01 - Striking off application by a company | 20 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2019 | |
AA - Annual Accounts | 29 October 2018 | |
AA01 - Change of accounting reference date | 30 July 2018 | |
CS01 - N/A | 22 June 2018 | |
TM01 - Termination of appointment of director | 11 September 2017 | |
TM02 - Termination of appointment of secretary | 11 September 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 04 May 2017 | |
AP01 - Appointment of director | 14 March 2017 | |
TM01 - Termination of appointment of director | 14 March 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 27 August 2008 | |
225 - Change of Accounting Reference Date | 26 August 2008 | |
363a - Annual Return | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
395 - Particulars of a mortgage or charge | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
NEWINC - New incorporation documents | 24 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 May 2007 | Outstanding |
N/A |