- Company Overview for CURIOUS VENUES NORTH WEST LTD (13612784)
- Filing history for CURIOUS VENUES NORTH WEST LTD (13612784)
- People for CURIOUS VENUES NORTH WEST LTD (13612784)
- More for CURIOUS VENUES NORTH WEST LTD (13612784)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 27 February 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
31 Oct 2024 | PSC04 | Change of details for Mr Drew Hewitt as a person with significant control on 31 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of Daniel Thompson Brown as a person with significant control on 31 October 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
29 Feb 2024 | CH01 | Director's details changed for Mr Drew Hewitt on 29 February 2024 | |
29 Feb 2024 | PSC04 | Change of details for Mr Drew Hewitt as a person with significant control on 29 February 2024 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Drew Hewitt on 19 October 2023 | |
19 Oct 2023 | PSC04 | Change of details for Mr Drew Hewitt as a person with significant control on 19 October 2023 | |
02 Sep 2023 | AA | Unaudited abridged accounts made up to 27 February 2023 | |
02 Jun 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 | |
01 Jun 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 28 February 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
23 May 2023 | PSC01 | Notification of Daniel Thompson Brown as a person with significant control on 23 May 2023 | |
23 May 2023 | PSC07 | Cessation of Dean Dennis Brown as a person with significant control on 23 May 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE United Kingdom to White House Wollaton Street Nottingham NG1 5GF on 16 March 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
13 May 2022 | AD01 | Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on 13 May 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Notts NG18 1QL United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE on 20 April 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
03 Dec 2021 | PSC01 | Notification of Dean Dennis Brown as a person with significant control on 3 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Daniel Thompson Brown as a director on 3 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Daniel Thompson Brown as a person with significant control on 3 December 2021 | |
09 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-09
|