BUCHANAN & CURWEN GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/09/2315 September 2023 Notification of a person with significant control statement

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/09/238 September 2023 Cessation of Nicholas Basil Morris as a person with significant control on 2023-06-18

View Document

14/08/2314 August 2023 Termination of appointment of Nicholas Basil Morris as a director on 2023-06-18

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

13/05/2013 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/185 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066918660003

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM THE FAIRFIELD UPPER FAIRFIELD ROAD LEATHERHEAD SURREY KT22 7HJ

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066918660003

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/09/1516 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/09/1419 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

12/11/0912 November 2009 17/06/09 STATEMENT OF CAPITAL GBP 1

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/0824 December 2008 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

17/11/0817 November 2008 ADOPT MEM AND ARTS 08/09/2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED NICHOLAS BASIL MORRIS

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY APPOINTED JOHN MARTYN HICKEY

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MILNE

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY ARM SECRETARIES LIMITED

View Document

08/09/088 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company