Advanced company searchLink opens in new window

CURO RESOURCING LIMITED

Company number 05835995

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)
30 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
18 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 131.538
08 Mar 2016 MA Memorandum and Articles of Association
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2015 MR04 Satisfaction of charge 1 in full
28 Oct 2015 MR01 Registration of charge 058359950002, created on 22 October 2015
04 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 131.538
04 Jun 2015 TM02 Termination of appointment of Karen Claudia Field as a secretary on 1 June 2015
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 131.538
07 May 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
05 Jun 2013 CH03 Secretary's details changed for Karen Claudia Field on 1 January 2013
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Karen Claudia Field on 1 October 2011
06 Jun 2012 AD02 Register inspection address has been changed from Nettlecomb House Hartpury Lane Highleadon Newent Gloucestershire GL18 1HH
06 Jun 2012 AD03 Register(s) moved to registered inspection location
07 Sep 2011 MEM/ARTS Memorandum and Articles of Association
12 Aug 2011 AD01 Registered office address changed from Nettlecombe House Hartpury Lane Highleadon Nr Newent Gloucester GL18 1HH on 12 August 2011
02 Aug 2011 SH02 Sub-division of shares on 1 October 2010