CURRIE & BROWN (INVESTMENTS D&G) LIMITED
Company number 07982707
- Company Overview for CURRIE & BROWN (INVESTMENTS D&G) LIMITED (07982707)
- Filing history for CURRIE & BROWN (INVESTMENTS D&G) LIMITED (07982707)
- People for CURRIE & BROWN (INVESTMENTS D&G) LIMITED (07982707)
- Charges for CURRIE & BROWN (INVESTMENTS D&G) LIMITED (07982707)
- More for CURRIE & BROWN (INVESTMENTS D&G) LIMITED (07982707)
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 Nov 2024 | CH01 | Director's details changed for Mr Michael David Felton on 22 November 2024 | |
02 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
03 Jun 2024 | TM01 | Termination of appointment of David Anthony Isaacs as a director on 31 May 2024 | |
03 Jun 2024 | AP01 | Appointment of Mrs Lynda Anne Barr as a director on 31 May 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
15 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2023 | MA | Memorandum and Articles of Association | |
09 Nov 2023 | CC04 | Statement of company's objects | |
12 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Mar 2023 | AD01 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on 20 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
04 Jan 2022 | TM01 | Termination of appointment of David John Philip Ward as a director on 31 December 2021 | |
24 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Apr 2020 | AP01 | Appointment of Mr David John Philip Ward as a director on 30 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Louise Susanne Cooke as a director on 30 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
18 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
20 Nov 2017 | PSC05 | Change of details for Sweett Group Ltd as a person with significant control on 20 November 2017 |