- Company Overview for CURKLATE LIMITED (07347804)
- Filing history for CURKLATE LIMITED (07347804)
- People for CURKLATE LIMITED (07347804)
- More for CURKLATE LIMITED (07347804)
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) |
---|---|---|---|
05 Feb 2015 | TM01 | Termination of appointment of Lauren Michelle Duffy as a director on 5 February 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 36 Derwent Crescent Hamsterley Colliery Newcastle upon Tyne NE17 7PD Great Britain to 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF on 5 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Miss Ashley Wilson as a director on 5 February 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 5 Dorset Crescent Consett Durham DH8 8HX England to 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF on 5 February 2015 | |
06 Jun 2014 | AP01 | Appointment of Miss Lauren Michelle Duffy as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Emb Management Solutions Ltd as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Tanaporn Thompson as a director | |
06 Jun 2014 | AD01 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 | |
30 May 2014 | AP02 | Appointment of Emb Management Solutions Ltd as a director | |
30 May 2014 | AP01 | Appointment of Miss Tanaporn Thompson as a director | |
30 May 2014 | TM01 | Termination of appointment of Lauren Duffy as a director | |
30 May 2014 | TM02 | Termination of appointment of Cherry Blossom Secretaries Ltd as a secretary | |
29 May 2014 | AD01 | Registered office address changed from 5 Dorset Crescent Moorside Consett DH8 8HX on 29 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
08 Apr 2013 | CH04 | Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Oct 2012 | AD02 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ | |
17 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2011 | AD02 | Register inspection address has been changed | |
28 Oct 2011 | TM02 | Termination of appointment of Eaglerising Limited as a secretary | |
28 Oct 2011 | AP04 | Appointment of Cherry Blossom Secretaries Ltd as a secretary |