CURZON SQUARE STRATEGIC ASSET MANAGEMENT LIMITED
Company number 06772740
- Company Overview for CURZON SQUARE STRATEGIC ASSET MANAGEMENT LIMITED (06772740)
- Filing history for CURZON SQUARE STRATEGIC ASSET MANAGEMENT LIMITED (06772740)
- People for CURZON SQUARE STRATEGIC ASSET MANAGEMENT LIMITED (06772740)
- Registers for CURZON SQUARE STRATEGIC ASSET MANAGEMENT LIMITED (06772740)
- More for CURZON SQUARE STRATEGIC ASSET MANAGEMENT LIMITED (06772740)
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) |
---|---|---|---|
19 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
14 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
09 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
16 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
13 Jan 2012 | AD02 | Register inspection address has been changed | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Nigel Geoffrey Brown on 15 December 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Avril Esther Brown on 15 December 2010 | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from 37-41 bedford row london WC1R 4JH uk | |
15 Dec 2008 | NEWINC | Incorporation |