SECURITY MANAGEMENT SOUTH WEST LIMITED
Status | ACTIVE |
Company No. | 05324647 |
Category | Private Limited Company |
Incorporated | 05 Jan 2005 |
Age | 19 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SECURITY MANAGEMENT SOUTH WEST LIMITED is an active private limited company with number 05324647. It was incorporated 19 years, 4 months, 25 days ago, on 05 January 2005. The company address is Tor View House Darklake View Tor View House Darklake View, Plymouth, PL6 7TL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Capital return purchase own shares
Date: 13 Jul 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 22 Jun 2022
Action Date: 31 May 2022
Category: Capital
Type: SH06
Capital : 51 GBP
Date: 2022-05-31
Documents
Resolution
Date: 14 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 08 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-31
Psc name: Mr Ken York
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Morrish
Termination date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 08 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-31
Psc name: Jeremy Morrish
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2022
Action Date: 27 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053246470004
Charge creation date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-30
Old address: Hq 237 Union Street Plymouth Devon PL1 3HQ
New address: Tor View House Darklake View Estover Plymouth PL6 7TL
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Ken York
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Morrish
Change date: 2010-01-05
Documents
Change person secretary company with change date
Date: 17 Feb 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ken York
Change date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 11 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts amended with made up date
Date: 13 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AAMD
Made up date: 2007-02-28
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 28/02/06
Documents
Legacy
Date: 11 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 17/03/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB
Documents
Legacy
Date: 17 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/03/05--------- £ si 49@1=49 £ ic 51/100
Documents
Legacy
Date: 04 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
15 FRANCIS HOUSE,LONDON,TW8 0HL
Number: | 11769207 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITY VALUE INVESTMENTS NO.2 LIMITED
1 CHURCHILL PLACE,LONDON,E14 5HP
Number: | 06961824 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 SLOANE STREET,LONDON,SW1X 9LU
Number: | 11819044 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAY VIEW,FRESHWATER BAY,PO40 9QG
Number: | 07827665 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 IBBETSON COURT,LEEDS,LS27 7TQ
Number: | 05190989 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SIDWORTH STREET,LONDON,E8 3SD
Number: | 09815191 |
Status: | ACTIVE |
Category: | Private Limited Company |