About

Registered Number: 07202860
Date of Incorporation: 25/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Security House, 212-218 London Road, Waterlooville, Hampshire, PO7 7AJ

 

Based in Waterlooville, Hampshire, Christie Intruder Alarms Ltd was founded on 25 March 2010, it's status at Companies House is "Active". The companies directors are Costello, Steven John, Gardner, Gail Alison, Sameday Company Services Ltd, Christie, Barrie Michael, Kimber, Steven Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Barrie Michael 10 April 2010 23 January 2017 1
KIMBER, Steven Brian 10 April 2010 23 January 2017 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 23 January 2017 - 1
GARDNER, Gail Alison 10 April 2010 23 January 2017 1
SAMEDAY COMPANY SERVICES LTD 25 March 2010 25 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 16 April 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 10 April 2020
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 08 August 2019
AP01 - Appointment of director 03 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 04 September 2017
AA01 - Change of accounting reference date 06 April 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AP03 - Appointment of secretary 14 March 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 04 April 2014
MISC - Miscellaneous document 31 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 06 October 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 12 April 2011
CERTNM - Change of name certificate 07 May 2010
CERTNM - Change of name certificate 07 May 2010
CONNOT - N/A 07 May 2010
AP03 - Appointment of secretary 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
RESOLUTIONS - N/A 17 April 2010
AP01 - Appointment of director 29 March 2010
AD01 - Change of registered office address 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.