CULZEAN TWO DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/207 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON CLEMENTS

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

03/09/183 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 5500

View Document

03/09/183 September 2018 REDUCE ISSUED CAPITAL 14/08/2018

View Document

03/09/183 September 2018 STATEMENT BY DIRECTORS

View Document

03/09/183 September 2018 SOLVENCY STATEMENT DATED 08/08/18

View Document

08/07/188 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF THE LATE OLIVE SPENCER

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 19/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORBES CLEMENTS / 06/02/2017

View Document

06/06/166 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

11/06/1311 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER DODWELL / 05/12/2011

View Document

18/11/1118 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRIERLEY

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 S366A DISP HOLDING AGM 24/01/07

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company