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) |
---|---|---|---|
20 Nov 2017 | AD01 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
06 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | TM01 | Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 6 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 6 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Louise Susanne Cooke as a director on 5 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr David Anthony Isaacs as a director on 5 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Michael David Felton as a director on 5 September 2016 | |
09 Sep 2016 | AP03 | Appointment of Sandra Hogg as a secretary on 7 September 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 30 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Derek Ronald Pitcher as a director on 3 November 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
29 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Derek Ronald Pitcher as a director on 9 October 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
01 Jan 2014 | AP01 | Appointment of Mr Patrick Malcolm Mann Sinclair as a director | |
01 Jan 2014 | TM01 | Termination of appointment of Christopher Goscomb as a director | |
11 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
07 May 2013 | CERTNM |
Company name changed cyril sweett investments (2012) LIMITED\certificate issued on 07/05/13
|