- 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) |
---|---|---|---|
27 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
27 Oct 2017 | AD01 | Registered office address changed from Curtin House Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB to 55-55 Tithebarn Street Liverpool L2 2SB on 27 October 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Daniel Robert Evans on 25 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Robert James Melling as a person with significant control on 25 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Daniel Robert Evans as a person with significant control on 25 August 2017 | |
25 Aug 2017 | PSC07 | Cessation of John Gerard Caine as a person with significant control on 1 January 2017 | |
17 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Apr 2017 | CH01 | Director's details changed for Mr Robert James Melling on 31 March 2017 | |
23 Dec 2016 | TM01 | Termination of appointment of John Gerard Caine as a director on 23 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Mr Robert James Melling on 21 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Daniel Robert Evans on 21 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mr Neil Parkinson on 21 April 2016 | |
13 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
04 Jan 2016 | AP01 | Appointment of Mr David Strong as a director on 1 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Jonathan Richard Moister as a director on 1 January 2016 | |
09 Dec 2015 | MR01 | Registration of charge 033715800003, created on 8 December 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
08 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
12 Aug 2014 | CH01 | Director's details changed for Philip Paul Richardson on 12 August 2014 |