KIDDE SECURITIES INVESTMENTS LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Final Gazette dissolved following liquidation

View Document

15/04/2415 April 2024 Return of final meeting in a members' voluntary winding up

View Document

30/09/2330 September 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

01/02/231 February 2023 Register inspection address has been changed to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ

View Document

01/02/231 February 2023 Register(s) moved to registered inspection location 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ

View Document

14/01/2214 January 2022 Termination of appointment of Laura Wilcock as a secretary on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Robert Sloss as a secretary on 2022-01-03

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Statement of capital on 2021-11-01

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Resolutions

View Document

28/10/2128 October 2021 Termination of appointment of Chubb Management Services Limited as a director on 2021-10-04

View Document

28/10/2128 October 2021 Termination of appointment of Emma Leigh as a director on 2021-10-04

View Document

28/10/2128 October 2021 Appointment of Mr John Anthony Robinson as a director on 2021-10-04

View Document

24/06/2124 June 2021 Secretary's details changed for Laura Wilcock on 2021-06-15

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 27/09/2017

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS EMMA LEIGH

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW VINCENT GREGOR MACGREGOR / 12/03/2019

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 30/08/2018

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIDDE SECURITIES LIMITED

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 30/08/2016

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SLOSS / 30/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SADLER

View Document

09/06/169 June 2016 SECRETARY APPOINTED LAURA WILCOCK

View Document

09/06/169 June 2016 SECRETARY APPOINTED ROBERT SLOSS

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR

View Document

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

14/10/1314 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/10/2013

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information