Advanced company searchLink opens in new window

CHURCH STREET SECURITY LIMITED

Company number 10472793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 TM01 Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
02 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
15 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
28 Jul 2023 AP01 Appointment of Mr Richard Mark West as a director on 25 July 2023
15 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
06 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
26 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
10 Sep 2020 AP01 Appointment of Mr Darren Green as a director on 28 August 2020
10 Sep 2020 TM01 Termination of appointment of Simon Delaval Beart as a director on 28 August 2020
09 Sep 2020 AP01 Appointment of Mr Hugo De Beer as a director on 28 August 2020
09 Sep 2020 AP01 Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020
08 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
08 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
19 Jul 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 June 2019
15 May 2019 AA Accounts for a dormant company made up to 31 August 2018
10 Apr 2019 PSC02 Notification of Beart Howard Investments Limited as a person with significant control on 14 February 2019
10 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Simon Delaval Beart as a director on 14 February 2019
10 Apr 2019 AP01 Appointment of Mr Thomas Henry Greville Howard as a director on 14 February 2019
27 Mar 2019 AD01 Registered office address changed from Unit 3 College Fields Business Centre Prince Georges Road London SW19 2PT United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Graham Andrew Porter as a director on 14 February 2019
27 Mar 2019 PSC07 Cessation of Graham Andrew Porter as a person with significant control on 14 February 2019