Advanced company searchLink opens in new window

CURZON DEVELOPMENT SOLUTIONS LIMITED

Company number 05345164

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)
17 Jan 2025 CH01 Director's details changed for Mr Stephen John Webster on 15 January 2025
16 Jan 2025 PSC04 Change of details for Paul Leighton Webster as a person with significant control on 15 January 2025
16 Jan 2025 PSC04 Change of details for Grant Neville Tromans as a person with significant control on 15 January 2025
16 Jan 2025 PSC04 Change of details for Mr Stephen John Webster as a person with significant control on 15 January 2025
16 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 16 January 2025
31 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Mar 2023 CS01 Confirmation statement made on 27 January 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
30 Jul 2021 AA Micro company accounts made up to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 January 2020
22 Dec 2020 CH01 Director's details changed for Mr Stephen John Webster on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 22 December 2020
05 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
04 Nov 2019 AA Micro company accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
17 Sep 2018 CH01 Director's details changed for Mr Stephen John Webster on 28 March 2017
06 Aug 2018 AA Micro company accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
18 Jul 2017 AA Micro company accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
09 Feb 2017 AD01 Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 9 February 2017