- Company Overview for CURSON HOMES LTD (07934968)
- Filing history for CURSON HOMES LTD (07934968)
- People for CURSON HOMES LTD (07934968)
- Charges for CURSON HOMES LTD (07934968)
- More for CURSON HOMES LTD (07934968)
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) |
---|---|---|---|
04 Jun 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 May 2014 | AR01 | Annual return made up to 3 February 2014 with full list of shareholders | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
10 May 2013 | MR01 |
Registration of charge 079349680002
|
|
19 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from 16 Baptist Road Upwell Wisbech Cambs PE14 9EY United Kingdom on 19 February 2013 | |
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2012 | TM01 | Termination of appointment of Sean Curson as a director | |
14 Feb 2012 | AP01 | Appointment of Mr Sean Curson as a director | |
14 Feb 2012 | AP01 | Appointment of Mr Kevin John Curson as a director | |
14 Feb 2012 | AD01 | Registered office address changed from 13 Greenfields Earith Huntingdon Cambridgeshire PE28 3QH United Kingdom on 14 February 2012 | |
03 Feb 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
03 Feb 2012 | NEWINC | Incorporation |