- Company Overview for CURBOROUGH PROPERTIES LIMITED (12736117)
- Filing history for CURBOROUGH PROPERTIES LIMITED (12736117)
- People for CURBOROUGH PROPERTIES LIMITED (12736117)
- Registers for CURBOROUGH PROPERTIES LIMITED (12736117)
- More for CURBOROUGH PROPERTIES LIMITED (12736117)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
05 Jan 2022 | CH01 | Director's details changed for Mr Anthony John Wrighton on 1 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield WS13 6DN England to No1 Parkside Court Greenhough Road Lichfield Staffs WS13 7FE on 5 January 2022 | |
05 Jan 2022 | PSC04 | Change of details for Mr Anthony John Wrighton as a person with significant control on 1 January 2022 | |
26 Oct 2021 | AA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
25 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
01 Oct 2020 | PSC04 | Change of details for Mr Anthony John Wrighton as a person with significant control on 1 October 2020 | |
01 Oct 2020 | PSC07 | Cessation of Joseph Wrighton as a person with significant control on 1 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
13 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-13
|