CERTAIN SECURITY (COUNTRY HOMES) LIMITED
Status | ACTIVE |
Company No. | 03030731 |
Category | Private Limited Company |
Incorporated | 08 Mar 1995 |
Age | 29 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CERTAIN SECURITY (COUNTRY HOMES) LIMITED is an active private limited company with number 03030731. It was incorporated 29 years, 3 months, 25 days ago, on 08 March 1995. The company address is 3 Danebrook Court 3 Danebrook Court, Kidlington, OX5 1LQ, Oxfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-08
Officer name: Mr Jason Lorimor Hughes
Documents
Change to a person with significant control
Date: 08 Mar 2023
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-28
Psc name: Mr Jason Lorimer Hughes
Documents
Change to a person with significant control
Date: 08 Mar 2023
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-28
Psc name: Mr Damon John Hughes
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type dormant
Date: 14 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-28
Old address: Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH
New address: 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
Documents
Change to a person with significant control
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-22
Psc name: Mr. Jason Lorimer Hughes
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type dormant
Date: 06 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type dormant
Date: 28 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change sail address company with old address new address
Date: 27 Feb 2020
Category: Address
Type: AD02
Old address: Camp Hill House, Shutford Road Lower Tadmarton Banbury Oxfordshire OX15 5SU England
New address: Moresby Bedswell Heath Boars Hill Oxford OX1 5JE
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Dennis John Hughes
Termination date: 2014-05-13
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-07
Old address: Camphill House Shutford Road Lower Tadmarton Oxfordshire OX15 5SU
New address: Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Change registered office address company with date old address
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-24
Old address: 354a Woodstock Road Oxford Oxfordshire OX2 8BZ England
Documents
Termination secretary company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Damon Hughes
Documents
Termination director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damon Hughes
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Move registers to sail company
Date: 29 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mr Jason Lorimor Hughes
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mr Roger Dennis John Hughes
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mr Damon John Hughes
Documents
Change person secretary company with change date
Date: 28 Jul 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-25
Officer name: Mr Damon John Hughes
Documents
Change registered office address company with date old address
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-28
Old address: Unit 10 Beaumont Business Centre Beaumont Road Banbury Oxfordshire OX16 1TN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from tadmarton house lower tadmarton banbury oxfordshire OX15 5SW
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roger hughes / 14/12/2008
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jason hughes / 01/12/2008
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/02; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/01; full list of members
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/00; full list of members
Documents
Legacy
Date: 03 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 30/06/00
Documents
Accounts with accounts type small
Date: 01 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 23 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 09 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 09/10/98 from: the old vicarage chesterton nr.bicester OX6 8UW
Documents
Legacy
Date: 11 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/98; full list of members
Documents
Legacy
Date: 21 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/01/98
Documents
Accounts with accounts type small
Date: 27 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 03/06/97--------- £ si 90@1=90 £ ic 90/180
Documents
Legacy
Date: 18 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/97; full list of members
Documents
Legacy
Date: 29 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 21/01/97--------- £ si 89@1=89 £ ic 1/90
Documents
Accounts with accounts type small
Date: 16 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/96; full list of members
Documents
Legacy
Date: 28 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 28 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
14 THE PADDOCKS,WEMBLEY,HA9 9HH
Number: | 11387631 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGENIERIA Y ECONOMIA DEL TRANSPORTE S.M.E. M.P, S.A
,REFER TO PARENT REGISTRY,
Number: | FC030904 |
Status: | ACTIVE |
Category: | Other company type |
JAMES BREARLEY CREST NOMINEES LIMITED
WALPOLE HOUSE, UNIT 2, BURTON,LANCASHIRE,FY4 4NW
Number: | 03174676 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BLACKWATER DRIVE,AYLESBURY,HP21 9RX
Number: | 10190742 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARGARET HOWARD THEATRE SCHOOLS LIMITED
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 03617505 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEAD LANE WAREHOUSE,LYDNEY,GL15 5EL
Number: | 04461099 |
Status: | ACTIVE |
Category: | Private Limited Company |