Advanced company searchLink opens in new window

CLOSERSTILL ACQUISITIONS LIMITED

Company number 09465855

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 2018 MR04 Satisfaction of charge 094658550002 in full
22 Dec 2018 MR04 Satisfaction of charge 094658550003 in full
22 Dec 2018 MR04 Satisfaction of charge 094658550001 in full
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jun 2018 MR01 Registration of charge 094658550003, created on 12 June 2018
16 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
10 Oct 2017 AP03 Appointment of Ms Suzanne King as a secretary on 19 September 2017
10 Oct 2017 TM01 Termination of appointment of Jonathan Ian Wood as a director on 19 September 2017
10 Oct 2017 TM02 Termination of appointment of Jonathan Ian Wood as a secretary on 19 September 2017
06 Oct 2017 AP01 Appointment of Ms Suzanne Jane King as a director on 19 September 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 CH01 Director's details changed for Mr Michael James Westcott on 1 September 2017
19 Jul 2017 TM01 Termination of appointment of Andrew Center as a director on 6 July 2017
16 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
15 Mar 2017 AP03 Appointment of Mr Jonathan Ian Wood as a secretary on 20 February 2017
16 Jun 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,000
04 Mar 2016 MR01 Registration of charge 094658550002, created on 23 February 2016
17 Jul 2015 MR01 Registration of charge 094658550001, created on 15 July 2015
17 Jun 2015 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to Exhibition House Addison Bridge Place London W14 8XP on 17 June 2015
09 Jun 2015 CERTNM Company name changed curtis ceremony (bidco) LIMITED\certificate issued on 09/06/15
  • RES15 ‐ Change company name resolution on 2015-05-29
09 Jun 2015 CONNOT Change of name notice
11 May 2015 TM01 Termination of appointment of David Alan Whileman as a director on 8 May 2015
11 May 2015 TM01 Termination of appointment of Christian Sean Hamilton as a director on 8 May 2015
01 May 2015 AP01 Appointment of Mr Philip Soar as a director on 1 May 2015