Advanced company searchLink opens in new window

CURZON HOUSE MANAGEMENT LIMITED

Company number 03882323

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)
20 Dec 2023 AA Accounts for a dormant company made up to 24 March 2023
20 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
19 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
19 Dec 2022 AA Accounts for a dormant company made up to 24 March 2022
30 Dec 2021 AA Accounts for a dormant company made up to 24 March 2021
30 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
14 Jan 2021 AA Accounts for a dormant company made up to 24 March 2020
14 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 24 March 2019
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
09 Dec 2018 AA Accounts for a dormant company made up to 24 March 2018
09 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
24 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
24 Dec 2017 AA Accounts for a dormant company made up to 24 March 2017
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
21 Nov 2016 AA Accounts for a dormant company made up to 24 March 2016
19 May 2016 TM02 Termination of appointment of John Matthew Stephenson as a secretary on 19 May 2016
01 Feb 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8
01 Feb 2016 CH01 Director's details changed for Theo Ege on 18 November 2015
01 Feb 2016 AP01 Appointment of Mrs Anisha Dimanthi Wijeyesekera as a director on 1 January 2016
31 Jan 2016 TM01 Termination of appointment of Grace Agnew as a director on 31 December 2015
31 Jan 2016 AD01 Registered office address changed from C/O Sara Fulda and Grace Agnew Flat 4 Curzon House 81 Castlebar Park London W5 1BZ to 18 Elmcroft Close London W5 2HQ on 31 January 2016
12 Nov 2015 AA Accounts for a dormant company made up to 24 March 2015
21 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 8
21 Nov 2014 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 21 November 2014