About

Registered Number: 03476603
Date of Incorporation: 05/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: C/O Grosvenor House Practice Avening, Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ,

 

Corporate Security Advisors Ltd was founded on 05 December 1997. The companies directors are listed as Roe, Julian William David, Veater, Julie Catherine Leir, Veater, Antony Chalres Leir at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Julian William David 20 April 2018 - 1
VEATER, Antony Chalres Leir 05 December 1997 09 June 2018 1
Secretary Name Appointed Resigned Total Appointments
VEATER, Julie Catherine Leir 05 December 1997 20 April 2018 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 14 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 30 July 2019
AD01 - Change of registered office address 09 October 2018
CS01 - N/A 22 June 2018
PSC01 - N/A 22 June 2018
TM02 - Termination of appointment of secretary 22 June 2018
PSC07 - N/A 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 18 June 2018
AA01 - Change of accounting reference date 15 January 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 December 2015
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 20 May 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 30 September 2013
CERTNM - Change of name certificate 04 September 2013
CONNOT - N/A 04 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 25 July 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 14 December 2007
287 - Change in situation or address of Registered Office 02 December 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 26 April 2002
363s - Annual Return 07 March 2002
287 - Change in situation or address of Registered Office 11 January 2002
AA - Annual Accounts 16 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 15 January 1999
363s - Annual Return 14 December 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.