BUCHANAN & CURWEN GROUP LIMITED
Status | ACTIVE |
Company No. | 06691866 |
Category | Private Limited Company |
Incorporated | 08 Sep 2008 |
Age | 15 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BUCHANAN & CURWEN GROUP LIMITED is an active private limited company with number 06691866. It was incorporated 15 years, 8 months, 23 days ago, on 08 September 2008. The company address is Unit 44 Bookham Industrial Estate Bookham Industrial Estate Unit 44 Bookham Industrial Estate Bookham Industrial Estate, Leatherhead, KT23 3EU, England.
Company Fillings
Notification of a person with significant control statement
Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Sep 2023
Action Date: 18 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-18
Psc name: Nicholas Basil Morris
Documents
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Termination director company with name termination date
Date: 14 Aug 2023
Action Date: 18 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-18
Officer name: Nicholas Basil Morris
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Mortgage satisfy charge full
Date: 18 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage satisfy charge full
Date: 02 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066918660003
Documents
Mortgage satisfy charge full
Date: 29 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
New address: Unit 44 Bookham Industrial Estate Bookham Industrial Estate Bookham Leatherhead KT23 3EU
Change date: 2017-07-07
Old address: The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2017
Action Date: 08 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066918660003
Charge creation date: 2017-02-08
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption full
Date: 22 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption full
Date: 03 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Capital allotment shares
Date: 12 Nov 2009
Action Date: 17 Jun 2009
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2009-06-17
Documents
Legacy
Date: 17 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 08 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/10/2009
Documents
Legacy
Date: 17 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 31/10/08\gbp si 1999@1=1999\gbp ic 1/2000\
Documents
Resolution
Date: 17 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary arm secretaries LIMITED
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan milne
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed john martyn hickey
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas basil morris
Documents
Some Companies
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 05624449 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEVAN CONSTRUCTION GROUP LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11581092 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POLPERRO CLOSE,ORPINGTON,BR6 0WB
Number: | 11109208 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 LYTTON ROAD,NEW BARNET,EN5 5BY
Number: | 09886781 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRACKENDENE LOWER DAGGONS,FORDINGBRIDGE,SP6 3EE
Number: | 11955416 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EARLE ROAD,BOURNEMOUTH,BH4 8JS
Number: | 11231460 |
Status: | ACTIVE |
Category: | Private Limited Company |