CARLISLE SECURITY SERVICES LIMITED
Company number 02654100
- Company Overview for CARLISLE SECURITY SERVICES LIMITED (02654100)
- Filing history for CARLISLE SECURITY SERVICES LIMITED (02654100)
- People for CARLISLE SECURITY SERVICES LIMITED (02654100)
- Charges for CARLISLE SECURITY SERVICES LIMITED (02654100)
- Registers for CARLISLE SECURITY SERVICES LIMITED (02654100)
- More for CARLISLE SECURITY SERVICES LIMITED (02654100)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2016 | TM01 | Termination of appointment of Darren Mee as a director on 28 July 2016 | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
01 Sep 2015 | AUD | Auditor's resignation | |
03 Aug 2015 | MISC | Section 519 | |
24 Apr 2015 | AP01 | Appointment of Mr Darren Mee as a director on 20 April 2015 | |
16 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
07 Aug 2014 | TM01 | Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Julia Robertson on 30 June 2014 | |
01 Jul 2014 | AP01 | Appointment of Julia Robertson as a director | |
19 May 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Mar 2014 | MR01 | Registration of charge 026541000013 | |
15 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
17 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
20 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
03 Sep 2012 | MG01 |
Duplicate mortgage certificatecharge no:11
|
|
28 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
30 Dec 2011 | SH20 | Statement by directors |