CURA TERRAE LAND AND NATURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewTermination of appointment of Neil Scarlett as a director on 2025-05-31

View Document

02/06/252 June 2025 Registration of charge 040970990006, created on 2025-05-28

View Document

21/05/2521 May 2025 Termination of appointment of Paul Anthony White as a director on 2025-05-16

View Document

06/03/256 March 2025 Appointment of Mr Nick Dilworth as a director on 2025-02-07

View Document

06/03/256 March 2025 Termination of appointment of Peter John Skipworth as a director on 2025-02-07

View Document

02/01/252 January 2025 Certificate of change of name

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

17/03/2417 March 2024 Appointment of Mr Richard Ian Waumsley as a director on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Accounts for a small company made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Stephen John Middleton as a secretary on 2023-10-01

View Document

13/10/2313 October 2023 Appointment of Dr Kate Ann Noble as a secretary on 2023-10-01

View Document

04/09/234 September 2023 Termination of appointment of Kit Robert Hawkins as a director on 2023-08-25

View Document

11/04/2311 April 2023 Appointment of Mr Craig Nicholas Edwards as a director on 2023-03-01

View Document

06/04/236 April 2023 Appointment of Mr Stephen John Middleton as a secretary on 2023-04-06

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Termination of appointment of Sara Jane Blannin as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Termination of appointment of Sara Jane Blannin as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

08/01/228 January 2022 Director's details changed for Professor Peter John Skipworth on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ANDREW PAUL GUNNING

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ERICA KEMP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRKINSHAW

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD JOHN

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA JANE KEMP / 21/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD BIRKINSHAW / 21/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JAMES EWAN / 21/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE BLANNIN / 21/05/2018

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD BIRKINSHAW / 01/08/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA JANE KEMP / 01/08/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 SECRETARY APPOINTED MRS SARA JANE BLANNIN

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MRS SARA JANE BLANNIN

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY PAUL PATTISON

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL PATTISON

View Document

19/11/1419 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR VINCENT JAMES EWAN

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/1220 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

02/11/112 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUTH

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHEPPARD ROUTH / 31/07/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAROLD BIRKINSHAW / 31/07/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM ENDCLIFFE HOLT 343 FULWOOD ROAD SHEFFIELD SOUTH YORKSHIRE S10 3BQ

View Document

17/11/1017 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES PATTISON

View Document

07/05/107 May 2010 DIRECTOR APPOINTED DR PETER JOHN SKIPWORTH

View Document

07/05/107 May 2010 DIRECTOR APPOINTED ERICA KEMP

View Document

07/05/107 May 2010 DIRECTOR APPOINTED NICHOLAS HAROLD BIRKINSHAW

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD GALLAGHER

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/0910 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES PATTISON / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EDWARD PATRICK GALLAGHER / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHEPPARD ROUTH / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD PHILLIPS / 01/10/2009

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MR PAUL ANTHONY JAMES PATTISON

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER PARKER

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY ROGER PARKER

View Document

05/11/085 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 £ NC 10000/109711 13/07

View Document

25/07/0725 July 2007 SECTION 394

View Document

25/07/0725 July 2007 NC INC ALREADY ADJUSTED 13/07/07

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: SUEL OFFICE THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD S1 4DP

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 COMPANY NAME CHANGED INTELLIGENT VEHICLES LIMITED CERTIFICATE ISSUED ON 12/10/01

View Document

26/07/0126 July 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/10/0026 October 2000 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