- Company Overview for CURTIS FOXWELL LIMITED (15477691)
- Filing history for CURTIS FOXWELL LIMITED (15477691)
- People for CURTIS FOXWELL LIMITED (15477691)
- More for CURTIS FOXWELL LIMITED (15477691)
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) |
---|---|---|---|
29 May 2024 | PSC04 | Change of details for Miss Kate Elizabeth May Riley as a person with significant control on 27 May 2024 | |
29 May 2024 | PSC04 | Change of details for Miss Kate Elizabeth Riley as a person with significant control on 27 May 2024 | |
27 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
27 May 2024 | PSC04 | Change of details for Miss Kate Elizabeth May Riley as a person with significant control on 27 May 2024 | |
27 May 2024 | AP01 | Appointment of Miss Kate Elizabeth May Riley as a director on 27 May 2024 | |
27 May 2024 | PSC01 | Notification of Kate Elizabeth Riley as a person with significant control on 27 May 2024 | |
27 May 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 59 Rapide Way Weston-Super-Mare BS24 8ER on 27 May 2024 | |
21 May 2024 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 20 May 2024 | |
21 May 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 20 May 2024 | |
09 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-09
|