Advanced company searchLink opens in new window

CURTIS BANKS GROUP LIMITED

Company number 07934492

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)
05 May 2022 AA Full accounts made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
24 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 334,396.56
28 Jan 2021 AP01 Appointment of Ms Jill Elizabeth Lucas as a director on 19 January 2021
19 Nov 2020 PSC08 Notification of a person with significant control statement
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 332,071.56
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
14 Oct 2020 PSC07 Cessation of Christopher Charles Banks as a person with significant control on 31 July 2020
09 Oct 2020 MR01 Registration of charge 079344920006, created on 8 September 2020
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 330,235.54
03 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2020 AP03 Appointment of Dan James Cowland as a secretary on 3 December 2019
17 Oct 2019 CH01 Director's details changed for Mr Christopher Anthony James Macdonald on 17 October 2019
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 270,711.73
11 Oct 2019 TM01 Termination of appointment of Paul James Tarran as a director on 30 September 2019
11 Oct 2019 TM02 Termination of appointment of Paul James Tarran as a secretary on 30 September 2019
09 Sep 2019 AP01 Appointment of Dan James Cowland as a director on 5 September 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
31 May 2019 AA Group of companies' accounts made up to 31 December 2018
19 Feb 2019 PSC01 Notification of Christopher Charles Banks as a person with significant control on 6 April 2016
28 Jan 2019 RP04AP01 Second filing for the appointment of Jane Ann Ridgley as a director
17 Jan 2019 AP01 Appointment of Jane Ann Ridgley as a director on 1 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/2019.