Advanced company searchLink opens in new window

CHUBB GROUP SECURITY LIMITED

Company number 02985115

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)
24 Jan 2025 CH01 Director's details changed for Mr David Dunnagan on 1 January 2025
07 Jan 2025 AP01 Appointment of Mr Craig Forbes as a director on 1 January 2025
07 Jan 2025 AP01 Appointment of Mr David Dunnagan as a director on 1 January 2025
07 Jan 2025 AP03 Appointment of Miss Bailee Nicholas as a secretary on 1 January 2025
07 Jan 2025 TM01 Termination of appointment of David Jackola as a director on 1 January 2025
07 Jan 2025 TM02 Termination of appointment of Laura Wilcock as a secretary on 1 January 2025
08 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
05 Nov 2024 AD02 Register inspection address has been changed from Chubb House Shadsworth Road Blackburn BB1 2PR England to Ground Floor, 2 Lotus Park the Causeway Staines-upon-Thames TW18 3AG
13 Sep 2024 AA Full accounts made up to 31 December 2023
19 Apr 2024 RP04TM01 Second filing for the termination of Nigel Pool as a director
20 Mar 2024 RP04AP01 Second filing for the appointment of Mr Andrew Graeme White as a director
08 Feb 2024 AA Full accounts made up to 31 December 2022
24 Jan 2024 PSC05 Change of details for Chubb Group Limited as a person with significant control on 8 June 2023
30 Nov 2023 TM01 Termination of appointment of Paul Grunau as a director on 30 November 2023
28 Nov 2023 MR01 Registration of charge 029851150002, created on 24 November 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
01 Nov 2023 AD02 Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Chubb House Shadsworth Road Blackburn BB1 2PR
22 Aug 2023 AP01 Appointment of David Jackola as a director on 21 July 2023
25 Jul 2023 TM01 Termination of appointment of Robert John Sloss as a director on 21 July 2023
08 Jun 2023 AD01 Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Ground Floor 2 Lotus Park Staines TW18 3AG on 8 June 2023
16 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 AP01 Appointment of Mr Andrew Graeme White as a director on 6 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2024.
15 Feb 2023 TM01 Termination of appointment of Nigel Pool as a director on 6 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 19/04/2024.
04 Jan 2023 CS01 Confirmation statement made on 1 November 2022 with no updates