- Company Overview for D CURTIS PROPERTY LIMITED (10728128)
- Filing history for D CURTIS PROPERTY LIMITED (10728128)
- People for D CURTIS PROPERTY LIMITED (10728128)
- Charges for D CURTIS PROPERTY LIMITED (10728128)
- More for D CURTIS PROPERTY LIMITED (10728128)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jul 2024 | CH01 | Director's details changed for Mr David Curtis on 30 July 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
18 Apr 2024 | PSC01 | Notification of Steven Edward Curtis as a person with significant control on 17 April 2024 | |
18 Apr 2024 | PSC01 | Notification of Katrina Susan Curtis as a person with significant control on 17 April 2024 | |
18 Apr 2024 | PSC04 | Change of details for David Curtis as a person with significant control on 17 April 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Nov 2022 | AD01 | Registered office address changed from 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD England to Kitteon House Kettering Parkway Kettering Venture Park Kettering NN15 6XW on 20 November 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
11 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 10 February 2022
|
|
11 Feb 2022 | AP01 | Appointment of Miss Katrina Susan Curtis as a director on 10 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Mr Steven Edward Curtis as a director on 10 February 2022 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | TM02 | Termination of appointment of David Curtis as a secretary on 23 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr David Curtis on 23 November 2021 | |
23 Nov 2021 | PSC04 | Change of details for David Curtis as a person with significant control on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 25 Middlewood Close Solihull B91 2TZ United Kingdom to 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD on 23 November 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates |