- Company Overview for CURTINS GROUP LIMITED (03371580)
- Filing history for CURTINS GROUP LIMITED (03371580)
- People for CURTINS GROUP LIMITED (03371580)
- Charges for CURTINS GROUP LIMITED (03371580)
- More for CURTINS GROUP LIMITED (03371580)
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) |
---|---|---|---|
07 Sep 2021 | PSC07 | Cessation of Daniel Robert Evans as a person with significant control on 3 September 2021 | |
20 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
14 Apr 2021 | PSC07 | Cessation of Philip Paul Richardson as a person with significant control on 31 March 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Philip Paul Richardson as a director on 31 March 2021 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Robert James Melling on 16 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Paul Menzies on 16 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mr Paul Kevin Menzies as a person with significant control on 16 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mr Robert James Melling as a person with significant control on 16 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
02 Nov 2020 | TM01 | Termination of appointment of Anthony Edward Dolan as a director on 31 July 2020 | |
02 Nov 2020 | PSC07 | Cessation of Anthony Edward Dolan as a person with significant control on 31 July 2020 | |
20 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
28 Feb 2020 | TM01 | Termination of appointment of David Strong as a director on 28 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of David Strong as a person with significant control on 28 February 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
15 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
29 May 2018 | MR01 | Registration of charge 033715800004, created on 21 May 2018 | |
05 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 16 September 2016
|
|
11 Jan 2018 | AD01 | Registered office address changed from 55-55 Tithebarn Street Liverpool L2 2SB England to 51-55 Tithebarn Street Liverpool L2 2SB on 11 January 2018 | |
22 Dec 2017 | TM01 | Termination of appointment of Christopher Mark Fennell as a director on 22 December 2017 | |
22 Dec 2017 | TM02 | Termination of appointment of Christopher Mark Fennell as a secretary on 22 December 2017 | |
22 Dec 2017 | PSC07 | Cessation of Christopher Mark Fennell as a person with significant control on 22 December 2017 |