CURRAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-10-31 |
13/06/2513 June 2025 | Registration of charge 066991890007, created on 2025-06-13 |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
08/06/258 June 2025 | Confirmation statement made on 2025-01-17 with no updates |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/04/2429 April 2024 | Registered office address changed from 243 Stanley Road Twickenham TW2 5NL England to Redlands St. Marys Road Worcester Park KT4 7JL on 2024-04-29 |
29/04/2429 April 2024 | Change of details for Mr Michael Curran as a person with significant control on 2024-04-29 |
29/04/2429 April 2024 | Director's details changed for Mr Michael Curran on 2024-04-29 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/05/2318 May 2023 | Micro company accounts made up to 2022-10-31 |
17/04/2317 April 2023 | Satisfaction of charge 066991890006 in full |
17/04/2317 April 2023 | Satisfaction of charge 066991890005 in full |
04/02/234 February 2023 | Satisfaction of charge 066991890003 in full |
02/02/232 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/02/2213 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
01/02/221 February 2022 | Satisfaction of charge 066991890004 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/07/2110 July 2021 | Appointment of Miss Suzanne Elena Curran as a director on 2021-07-01 |
09/07/219 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/05/207 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066991890002 |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 24 CASTLEGATE RICHMOND SURREY TW9 2HJ ENGLAND |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/12/1813 December 2018 | PREVEXT FROM 30/04/2018 TO 31/10/2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/03/1730 March 2017 | CURRSHO FROM 30/06/2017 TO 30/04/2017 |
19/01/1719 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
15/11/1615 November 2016 | COMPANY NAME CHANGED INVESTMENT BANKING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/11/16 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 117A HIGH STREET WHITTON TWICKENHAM TW2 7LG |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066991890002 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/10/1521 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
30/07/1530 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 066991890001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/10/145 October 2014 | REGISTERED OFFICE CHANGED ON 05/10/2014 FROM 40 HOUBLON ROAD RICHMOND SURREY TW10 6DE ENGLAND |
05/10/145 October 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/09/1323 September 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM HOLLYDENE 26 WEST GARDENS EPSOM KT17 1NE |
29/10/1229 October 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
07/08/127 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
07/08/127 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/10/115 October 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
14/04/1114 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
02/01/112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CURRAN / 16/09/2010 |
02/01/112 January 2011 | Annual return made up to 16 September 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual return made up to 16 September 2009 with full list of shareholders |
24/08/1024 August 2010 | FIRST GAZETTE |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 5C QUEENS ROAD TWICKENHAM MIDDX. TW14EZ |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | CURRSHO FROM 30/09/2009 TO 30/06/2009 |
16/09/0816 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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