KENT & SUSSEX SECURITY LIMITED
Status | ACTIVE |
Company No. | 03186270 |
Category | Private Limited Company |
Incorporated | 16 Apr 1996 |
Age | 28 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
KENT & SUSSEX SECURITY LIMITED is an active private limited company with number 03186270. It was incorporated 28 years, 1 month, 13 days ago, on 16 April 1996. The company address is C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Change account reference date company current extended
Date: 07 Mar 2024
Action Date: 30 Jun 2024
Category: Accounts
Type: AA01
Made up date: 2024-05-31
New date: 2024-06-30
Documents
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-01
Officer name: Mr Richard Mark West
Documents
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Gareth Thomas
Appointment date: 2024-03-01
Documents
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Henry Greville Howard
Appointment date: 2024-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Anthony Gawler
Termination date: 2024-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Amanda Jane Gawler
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-04
Old address: The Courtyard Orbital Park Sevington Ashford Kent TN24 0SY
New address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage satisfy charge full
Date: 19 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
New address: The Courtyard Orbital Park Sevington Ashford Kent TN24 0SY
Old address: The Courtyard the Courtyard, Orbital Park Sevington Ashford Kent TN24 0SY England
Change date: 2015-05-13
Documents
Change account reference date company current extended
Date: 16 Mar 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
Old address: The Old Bakehouse Forge Lane Ashford Kent TN23 1JW
New address: The Courtyard the Courtyard, Orbital Park Sevington Ashford Kent TN24 0SY
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-31
Officer name: Mrs Amanda Jane Gawler
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Anthony Gawler
Appointment date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-31
Officer name: Susan Mary Hilton
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Susan Mary Hilton
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Charles Jameson
Termination date: 2014-07-31
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Charles Hilton
Termination date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 27 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Charles Hilton
Change date: 2010-04-16
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Susan Mary Hilton
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: John Charles Jameson
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/08/06-19/08/06 £ si 100@1=100 £ ic 13334/13434
Documents
Legacy
Date: 05 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/08/06
Documents
Resolution
Date: 05 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/04; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 05 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 05/08/02 from: 5 cherry court victoria road ashford kent TN23 7HE
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 03/08/99--------- £ si 3334@1=3334 £ ic 10000/13334
Documents
Resolution
Date: 17 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 1999
Category: Capital
Type: 123
Description: £ nc 10000/13334 03/08/99
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/99; no change of members
Documents
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 25 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/97 to 30/09/97
Documents
Legacy
Date: 25 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/97; full list of members
Documents
Legacy
Date: 10 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 19/04/96--------- £ si 9998@1=9998 £ ic 1/9999
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 23/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
A & A CATERING SPECIALISTS LTD
14 TOLWORTH RISE SOUTH,TOLWORTH,KT5 9NN
Number: | 08768050 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BABBACOMBE AVENUE,STAFFORD,ST17 0JD
Number: | 11509374 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIER HOUSE,ASCOT,SL5 7DS
Number: | 11017874 |
Status: | ACTIVE |
Category: | Private Limited Company |
GKL HOUSE CLUB WAY,PETERBOROUGH,PE7 8JA
Number: | 04107851 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM DETAIL VALET UK LIMITED
ORCHARD COTTAGE PICCOTTS LANE,BRAINTREE,CM7 5DW
Number: | 11884713 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS DEVELOPMENT CAPITAL PARTNERSHIP
12 HOPE STREET,EDINBURGH,EH2 4DD
Number: | SL002533 |
Status: | ACTIVE |
Category: | Limited Partnership |