- Company Overview for CURRYS GROUP LIMITED (00504877)
- Filing history for CURRYS GROUP LIMITED (00504877)
- People for CURRYS GROUP LIMITED (00504877)
- More for CURRYS GROUP LIMITED (00504877)
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) |
---|---|---|---|
21 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
20 Aug 2018 | TM01 | Termination of appointment of Paul Mark Davis as a director on 12 July 2018 | |
15 Jun 2018 | RP04TM01 | Second filing for the termination of Kate Bickerstaffe as a director | |
01 May 2018 | TM01 |
Termination of appointment of Kate Bickerstaffe as a director on 1 May 2018
|
|
02 Feb 2018 | CH01 | Director's details changed for Mr Robert James Garner on 26 January 2018 | |
02 Feb 2018 | AA | Full accounts made up to 29 April 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Robert James Garner on 1 September 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
08 Mar 2017 | AP01 | Appointment of Mr Robert James Garner as a director on 6 March 2017 | |
03 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 13/10/2016 | |
02 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
14 Oct 2016 | CS01 |
Confirmation statement made on 13 October 2016 with updates
|
|
20 Sep 2016 | TM01 | Termination of appointment of Sally Hyndman as a director on 9 September 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Alan Ritchie as a director on 17 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Sally Hyndman as a director on 17 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Sebastian Richard Edward Cuthbert James as a director on 17 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Philip Bell-Brown as a director on 17 February 2016 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Jeremy James Fennell on 10 November 2015 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Jeremy James Fennell on 15 October 2015 | |
16 Nov 2015 | CH04 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Stephen Lawrence Ager on 15 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 |