- Company Overview for CURZON FIDUCIARY COMPANY LIMITED (06286426)
- Filing history for CURZON FIDUCIARY COMPANY LIMITED (06286426)
- People for CURZON FIDUCIARY COMPANY LIMITED (06286426)
- More for CURZON FIDUCIARY COMPANY LIMITED (06286426)
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) |
---|---|---|---|
02 Apr 2015 | TM01 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 | |
17 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Aug 2014 | AP01 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
11 Mar 2014 | AP01 | Appointment of Mrs Joanne Rebecca Dixon as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Ryan John Williamson as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Claire Cain as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Christopher Smith as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Susan Ororke as a director | |
12 Aug 2013 | AP01 | Appointment of Mrs Claire Marie Cain as a director | |
08 Jul 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
08 Jul 2013 | CH04 | Secretary's details changed for Cumberland Secretaries Limited on 20 June 2012 | |
08 Jul 2013 | AD01 | Registered office address changed from , Suite 3, 98 Kirkstall Road, Leeds, West Yorkshire, LS3 1YN on 8 July 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 19 June 2012 | |
27 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
21 Sep 2010 | TM01 | Termination of appointment of Cumberland Directors Limited as a director | |
21 Sep 2010 | AP01 | Appointment of Susan Ororke as a director | |
21 Sep 2010 | AP01 | Appointment of Christopher Stephen Smith as a director | |
28 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 |