Advanced company searchLink opens in new window

CURWEN PLACE & COX'S ESTATE MANAGEMENT COMPANY LIMITED

Company number 08652393

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 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 TM02 Termination of appointment of Andrew Austin as a secretary on 1 January 2016
18 Jan 2016 AP03 Appointment of Peter Auguste as a secretary on 1 January 2016
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2015 TM01 Termination of appointment of Brian Louis Downs as a director on 1 November 2015
18 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 68
07 Sep 2015 MA Memorandum and Articles of Association
03 Aug 2015 AP01 Appointment of Richard Christopher Millington as a director on 18 July 2015
29 Jul 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
07 May 2015 AA Accounts for a dormant company made up to 31 August 2014
27 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 68
26 Sep 2014 AP01 Appointment of James Steven Howell as a director on 19 July 2014
24 Sep 2014 AP03 Appointment of Andrew Austin as a secretary on 19 July 2014
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 68
12 Sep 2014 CH01 Director's details changed for Jonathan Paul Wright on 12 September 2014
12 Sep 2014 CH01 Director's details changed for Keith Edward Viney on 12 September 2014
12 Sep 2014 CH01 Director's details changed for Martyn Christopher Webster on 12 September 2014
12 Sep 2014 CH01 Director's details changed for Mr Gordon Maurice Kay on 12 September 2014
12 Sep 2014 CH01 Director's details changed for Loraine Herrero on 12 September 2014
12 Sep 2014 CH01 Director's details changed for Mr Brian Louis Downs on 12 September 2014
19 May 2014 AD01 Registered office address changed from 96 Church Street Brighton BN1 1UJ United Kingdom on 19 May 2014
15 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-15
  • GBP 1