BUCHANAN & CURWEN SECURITY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEART HOWARD INVESTMENTS LIMITED

View Document

16/04/2016 April 2020 CESSATION OF SIMON DELAVAL BEART AS A PSC

View Document

16/04/2016 April 2020 CESSATION OF THOMAS HENRY GREVILLE HOWARD AS A PSC

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038007400003

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DELAVAL BEART

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HENRY GREVILLE HOWARD

View Document

12/07/1712 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/03/1714 March 2017 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HICKEY

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM THE FAIRFIELD UPPER FAIRFIELD ROAD LEATHERHEAD SURREY KT22 7HJ

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM C/O PEACHEY & CO LLP 95 ALDWYCH LONDON WC2B 4JF ENGLAND

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR THOMAS GREVILLE HOWARD

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKEY

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Document

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

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

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

View Document

28/10/1028 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/07/093 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 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