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)
22 Dec 2014 TM01 Termination of appointment of Steven Webster Hart as a director on 16 December 2014
30 Jul 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200,000
26 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jul 2013 AP01 Appointment of Mr Steven Webster Hart as a director
08 Jul 2013 AP01 Appointment of Mr Kristian Luke Morgans as a director
24 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
24 Apr 2013 CH01 Director's details changed for Mr Christopher Charles Banks on 24 April 2013
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 15 January 2013
  • GBP 200,000
20 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
20 Feb 2013 AP01 Appointment of Mr Paul James Tarran as a director
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jan 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
23 Oct 2012 CERTNM Company name changed curtis banks pension services LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-08-29
04 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 29/08/2012
04 Sep 2012 CONNOT Change of name notice
06 Feb 2012 AP03 Appointment of Paul James Tarran as a secretary
06 Feb 2012 AP01 Appointment of Mr Rupert Morris Curtis as a director
02 Feb 2012 NEWINC Incorporation