Advanced company searchLink opens in new window

CURZON CLAIMS LIMITED

Company number 07892554

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)
27 Feb 2018 AP01 Appointment of Robin Lawrence Jones as a director
27 Feb 2018 TM01 Termination of appointment of Paul Butler as a director on 22 February 2018
26 Feb 2018 AD01 Registered office address changed from York House Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG to Stafford Court 145 Washway Road Sale Cheshire M33 7PE on 26 February 2018
23 Feb 2018 TM01 Termination of appointment of Paul Butler as a director on 22 February 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 January 2018
22 Feb 2018 AP01 Appointment of Mr Simon Wayne Smith as a director on 22 February 2018
22 Feb 2018 AP01 Appointment of Mr Robin Lawrence Jones as a director on 22 February 2018
06 Feb 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
16 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
16 Aug 2017 PSC05 Change of details for Abc Incorporation Limited as a person with significant control on 6 April 2016
16 Aug 2017 PSC01 Notification of Paul Butler as a person with significant control on 6 April 2016
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Feb 2016 TM01 Termination of appointment of Richard Hayes as a director on 31 December 2015
20 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
14 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Nov 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 AP01 Appointment of Mr Richard Hayes as a director
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Aug 2013 TM01 Termination of appointment of Shelley Mistry as a director
06 Aug 2013 AP01 Appointment of Mr Paul Butler as a director
06 Aug 2013 AD01 Registered office address changed from Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 6 August 2013