- Company Overview for CURZON PROFESSIONAL SERVICES LIMITED (05772937)
- Filing history for CURZON PROFESSIONAL SERVICES LIMITED (05772937)
- People for CURZON PROFESSIONAL SERVICES LIMITED (05772937)
- Charges for CURZON PROFESSIONAL SERVICES LIMITED (05772937)
- Insolvency for CURZON PROFESSIONAL SERVICES LIMITED (05772937)
- More for CURZON PROFESSIONAL SERVICES LIMITED (05772937)
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) |
---|---|---|---|
01 Oct 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
01 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Oct 2010 | AD02 | Register inspection address has been changed | |
01 Oct 2010 | CH01 | Director's details changed for Dr Mohammed Ehtisham on 6 April 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Shehla Ehtisham on 6 April 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Jun 2009 | 363a | Return made up to 06/04/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 Nov 2008 | 363a | Return made up to 06/04/08; full list of members | |
20 May 2008 | 225 | Accounting reference date extended from 30/04/2008 to 30/09/2008 | |
07 May 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
25 Apr 2007 | 363a | Return made up to 06/04/07; full list of members | |
25 Apr 2007 | 190 | Location of debenture register | |
25 Apr 2007 | 353 | Location of register of members | |
01 Mar 2007 | 395 | Particulars of mortgage/charge | |
25 May 2006 | 88(2)R | Ad 14/05/06--------- £ si 99@1=99 £ ic 1/100 | |
23 May 2006 | 288a | New director appointed | |
23 May 2006 | 288a | New director appointed | |
12 May 2006 | 288b | Secretary resigned | |
12 May 2006 | 288b | Director resigned | |
12 May 2006 | 288a | New secretary appointed | |
12 May 2006 | 288a | New director appointed | |
12 May 2006 | 288a | New director appointed | |
12 May 2006 | 287 | Registered office changed on 12/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
06 Apr 2006 | NEWINC | Incorporation |