- Company Overview for CLOSERSTILL ACQUISITIONS LIMITED (09465855)
- Filing history for CLOSERSTILL ACQUISITIONS LIMITED (09465855)
- People for CLOSERSTILL ACQUISITIONS LIMITED (09465855)
- Charges for CLOSERSTILL ACQUISITIONS LIMITED (09465855)
- More for CLOSERSTILL ACQUISITIONS LIMITED (09465855)
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
|
|
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
|
|
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 |