- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |