CURZON DIRECTORS LIMITED

03283861
ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

Documents

Documents
Date Category Description Pages
09 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Aug 2023 accounts Annual Accounts 2 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 2 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 2 Buy now
05 Aug 2020 officers Appointment of director (Louise Jane Workman) 2 Buy now
04 Aug 2020 officers Termination of appointment of director (Garry Sutherland Mackay) 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2018 accounts Annual Accounts 2 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2018 officers Appointment of director (Mr Garry Sutherland Mackay) 2 Buy now
23 Apr 2018 officers Termination of appointment of director (Simon Roderick Rous) 1 Buy now
23 Apr 2018 officers Termination of appointment of director (Andrew Craig Rothwell) 1 Buy now
23 Apr 2018 officers Termination of appointment of director (Judith Margaret Park) 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 2 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
09 Mar 2016 officers Termination of appointment of director (Ian Charlton Daniells) 1 Buy now
18 Aug 2015 accounts Annual Accounts 2 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
20 Aug 2014 accounts Annual Accounts 2 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
22 Aug 2013 accounts Annual Accounts 2 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2012 accounts Annual Accounts 2 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 officers Change of particulars for director (Mr Andrew Craig Rothwell) 2 Buy now
04 Apr 2012 officers Change of particulars for director (Simon Roderick Rous) 2 Buy now
04 Apr 2012 officers Change of particulars for director (Mr Ian Charlton Daniells) 2 Buy now
04 Apr 2012 officers Change of particulars for director (Judith Margaret Park) 2 Buy now
25 Aug 2011 accounts Annual Accounts 3 Buy now
01 Mar 2011 annual-return Annual Return 6 Buy now
24 Aug 2010 accounts Annual Accounts 3 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Termination of appointment of secretary (Geoffrey Trobrdidge) 1 Buy now
28 Sep 2009 accounts Annual Accounts 2 Buy now
05 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
22 Sep 2008 accounts Annual Accounts 2 Buy now
10 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
12 Sep 2007 accounts Annual Accounts 2 Buy now
12 Mar 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
12 Mar 2007 officers New secretary appointed 1 Buy now
12 Mar 2007 officers Secretary resigned 1 Buy now
06 Jul 2006 accounts Annual Accounts 2 Buy now
23 May 2006 officers Secretary resigned 1 Buy now
18 May 2006 officers Director's particulars changed 1 Buy now
19 Dec 2005 annual-return Return made up to 26/11/05; full list of members 8 Buy now
17 Jun 2005 accounts Annual Accounts 1 Buy now
31 Mar 2005 officers New director appointed 1 Buy now
31 Mar 2005 officers New director appointed 1 Buy now
31 Mar 2005 officers New director appointed 1 Buy now
14 Dec 2004 officers New secretary appointed 2 Buy now
14 Dec 2004 officers New secretary appointed 2 Buy now
14 Dec 2004 officers Secretary resigned 1 Buy now
13 Dec 2004 annual-return Return made up to 26/11/04; full list of members 6 Buy now
07 Sep 2004 address Registered office changed on 07/09/04 from: curzon house southernhay west exeter EX1 1AB 1 Buy now
18 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2004 accounts Annual Accounts 2 Buy now
08 Dec 2003 annual-return Return made up to 26/11/03; full list of members 6 Buy now
19 Aug 2003 accounts Annual Accounts 1 Buy now
06 Dec 2002 annual-return Return made up to 26/11/02; full list of members 6 Buy now
12 Sep 2002 accounts Annual Accounts 1 Buy now
30 Nov 2001 annual-return Return made up to 26/11/01; full list of members 6 Buy now
12 Sep 2001 accounts Annual Accounts 1 Buy now
30 Nov 2000 annual-return Return made up to 26/11/00; full list of members 6 Buy now
19 Sep 2000 accounts Annual Accounts 1 Buy now
01 Aug 2000 officers Secretary resigned 1 Buy now
01 Aug 2000 officers New secretary appointed 2 Buy now
30 Nov 1999 annual-return Return made up to 26/11/99; full list of members 6 Buy now
20 Aug 1999 accounts Annual Accounts 2 Buy now
17 Nov 1998 annual-return Return made up to 26/11/98; no change of members 4 Buy now
17 Nov 1998 officers New secretary appointed 2 Buy now
17 Nov 1998 officers Secretary resigned 1 Buy now
27 Jul 1998 accounts Annual Accounts 2 Buy now
24 Nov 1997 annual-return Return made up to 26/11/97; full list of members 7 Buy now
26 Nov 1996 incorporation Incorporation Company 20 Buy now