- Company Overview for CURZON CLAIMS LIMITED (07892554)
- Filing history for CURZON CLAIMS LIMITED (07892554)
- People for CURZON CLAIMS LIMITED (07892554)
- More for CURZON CLAIMS LIMITED (07892554)
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) |
---|---|---|---|
10 Oct 2024 | AA01 | Previous accounting period extended from 29 January 2024 to 30 June 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
12 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
12 Jul 2023 | PSC01 | Notification of Simon Wayne Smith as a person with significant control on 12 July 2023 | |
12 Jul 2023 | PSC04 | Change of details for Mr Robin Lawrence Jones as a person with significant control on 12 July 2023 | |
25 Apr 2023 | AA | Micro company accounts made up to 30 January 2023 | |
20 Oct 2022 | AA | Micro company accounts made up to 30 January 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
11 Feb 2022 | AA | Micro company accounts made up to 30 January 2021 | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 30 January 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 30 January 2019 | |
25 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
01 Oct 2019 | AD01 | Registered office address changed from Room 9, 197-201 Manchester Road Manchester Road West Timperley Altrincham WA14 5NU England to Stafford Court 145 Washway Road Manchester M33 7PE on 1 October 2019 | |
04 Oct 2018 | PSC01 | Notification of Robin Lawrence Jones as a person with significant control on 1 April 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
16 Jul 2018 | PSC07 | Cessation of Abc Incorporation Limited as a person with significant control on 24 February 2018 | |
16 Jul 2018 | PSC07 | Cessation of Paul Butler as a person with significant control on 24 February 2018 | |
16 Jul 2018 | PSC07 | Cessation of Abc Incorporation Limited as a person with significant control on 24 February 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE to Room 9, 197-201 Manchester Road Manchester Road West Timperley Altrincham WA14 5NU on 3 April 2018 | |
15 Mar 2018 | AP01 | Appointment of Simon Wayne Smith as a director | |
12 Mar 2018 | AD01 | Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE England to Stafford Court 145 Washway Road Sale Cheshire M33 7PE on 12 March 2018 |