Advanced company searchLink opens in new window

CURDRIDGE HOMES LIMITED

Company number 05366671

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)
15 Oct 2015 MR04 Satisfaction of charge 053666710029 in full
15 Oct 2015 MR04 Satisfaction of charge 27 in full
16 Apr 2015 AP01 Appointment of Mr Daryl John Holmes as a director on 11 April 2014
16 Apr 2015 AP01 Appointment of Mr Andrew Stuart Mogg as a director on 11 April 2014
25 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 119
25 Mar 2015 CH01 Director's details changed for Mr Darren John Harman on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Andrew David Southcott on 25 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AD01 Registered office address changed from , Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS on 30 June 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2014 AA01 Previous accounting period shortened from 5 April 2014 to 31 March 2014
26 Jun 2014 SH08 Change of share class name or designation
26 Jun 2014 SH08 Change of share class name or designation
26 Jun 2014 SH08 Change of share class name or designation
25 Apr 2014 MR01 Registration of charge 053666710029
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 119
03 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
05 Nov 2013 MR04 Satisfaction of charge 24 in full
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 119
12 Sep 2013 AD01 Registered office address changed from , Parmenter House, 57 Tower Street, Winchester, Hampshire, SO23 8TD on 12 September 2013
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 May 2013
  • GBP 117
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a small company made up to 5 April 2012
25 Oct 2012 TM02 Termination of appointment of Rebecca Bennett as a secretary
11 Jul 2012 AA01 Previous accounting period extended from 28 February 2012 to 5 April 2012