THE CURVE (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED

05482090
19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 accounts Annual Accounts 3 Buy now
07 Jun 2023 officers Appointment of director (Mr Philip Andrew Johns) 2 Buy now
07 Jun 2023 officers Appointment of director (Mr James William Ackrill) 2 Buy now
07 Jun 2023 officers Termination of appointment of director (Shane Bland) 1 Buy now
25 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2022 accounts Annual Accounts 3 Buy now
01 Jul 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Oct 2021 accounts Annual Accounts 3 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2021 accounts Annual Accounts 3 Buy now
31 Dec 2020 officers Change of particulars for director (Mr Shane Bland) 2 Buy now
17 Dec 2020 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2020 capital Return of Allotment of shares 3 Buy now
24 Feb 2020 accounts Annual Accounts 4 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jun 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Dec 2018 accounts Annual Accounts 4 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 3 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Oct 2016 accounts Annual Accounts 5 Buy now
06 Jul 2016 annual-return Annual Return 6 Buy now
18 Feb 2016 accounts Annual Accounts 5 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
22 Jun 2015 officers Change of particulars for director (Mr Shane Bland) 2 Buy now
22 Jun 2015 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
22 Jun 2015 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
16 Mar 2015 accounts Annual Accounts 6 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 accounts Annual Accounts 6 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 officers Appointment of corporate secretary (Centrick Limited) 2 Buy now
27 Jun 2012 officers Termination of appointment of secretary (Andrew Dace) 1 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Shane Bland) 2 Buy now
22 Feb 2011 accounts Annual Accounts 5 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
26 Aug 2009 accounts Annual Accounts 2 Buy now
30 Jun 2009 annual-return Return made up to 15/06/09; full list of members 3 Buy now
20 Feb 2009 accounts Annual Accounts 5 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from first floor falcon point park plaza heath hayes cannock staffordshire WS12 2DE 1 Buy now
04 Sep 2008 officers Director appointed shane richard bland 2 Buy now
02 Sep 2008 officers Appointment terminated director ian marsh 1 Buy now
27 Jun 2008 annual-return Return made up to 15/06/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 6 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
21 Jan 2008 officers New director appointed 5 Buy now
31 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2007 annual-return Return made up to 15/06/07; full list of members 2 Buy now
09 May 2007 accounts Annual Accounts 5 Buy now
29 Jun 2006 annual-return Return made up to 15/06/06; full list of members 2 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 254 walsall road bridgeton cannock staffordshire WS11 0JL 1 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
14 Nov 2005 officers New director appointed 2 Buy now
14 Nov 2005 officers New secretary appointed 2 Buy now
14 Nov 2005 officers Director resigned 1 Buy now
14 Nov 2005 officers Secretary resigned 1 Buy now
26 Aug 2005 miscellaneous Miscellaneous 1 Buy now
26 Aug 2005 miscellaneous Miscellaneous 1 Buy now
26 Aug 2005 miscellaneous Miscellaneous 1 Buy now
15 Jun 2005 incorporation Incorporation Company 31 Buy now