Its Fire & Security Ltd was founded on 29 January 2008 and has its registered office in Surrey. This business has one director listed as Fretwell, Elaine at Companies House. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRETWELL, Elaine | 29 January 2008 | 15 November 2012 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 15 September 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 September 2020 | |
SH08 - Notice of name or other designation of class of shares | 15 September 2020 | |
MA - Memorandum and Articles | 15 September 2020 | |
AP01 - Appointment of director | 10 September 2020 | |
PSC02 - N/A | 08 September 2020 | |
PSC07 - N/A | 08 September 2020 | |
TM01 - Termination of appointment of director | 08 September 2020 | |
TM01 - Termination of appointment of director | 08 September 2020 | |
TM01 - Termination of appointment of director | 08 September 2020 | |
AP01 - Appointment of director | 08 September 2020 | |
MR04 - N/A | 28 August 2020 | |
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 05 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 10 July 2018 | |
RESOLUTIONS - N/A | 27 June 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 01 February 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
TM02 - Termination of appointment of secretary | 15 November 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 31 January 2012 | |
CONNOT - N/A | 15 July 2011 | |
AA - Annual Accounts | 29 June 2011 | |
RESOLUTIONS - N/A | 24 March 2011 | |
SH08 - Notice of name or other designation of class of shares | 24 March 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AD01 - Change of registered office address | 26 January 2011 | |
AA - Annual Accounts | 13 July 2010 | |
AA01 - Change of accounting reference date | 13 May 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AA - Annual Accounts | 15 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2009 | |
225 - Change of Accounting Reference Date | 23 July 2009 | |
363a - Annual Return | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 December 2008 | |
395 - Particulars of a mortgage or charge | 28 November 2008 | |
225 - Change of Accounting Reference Date | 15 May 2008 | |
NEWINC - New incorporation documents | 29 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 November 2008 | Fully Satisfied |
N/A |