Advanced company searchLink opens in new window

CURTINS GROUP LIMITED

Company number 03371580

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)
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
  • GBP 64,090.25
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
  • GBP 64,057.75
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