CURRAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

13/06/2513 June 2025 Registration of charge 066991890007, created on 2025-06-13

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

08/06/258 June 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

29/04/2429 April 2024 Change of details for Mr Michael Curran as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Michael Curran on 2024-04-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Satisfaction of charge 066991890006 in full

View Document

17/04/2317 April 2023 Satisfaction of charge 066991890005 in full

View Document

04/02/234 February 2023 Satisfaction of charge 066991890003 in full

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

01/02/221 February 2022 Satisfaction of charge 066991890004 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/07/2110 July 2021 Appointment of Miss Suzanne Elena Curran as a director on 2021-07-01

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066991890002

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 24 CASTLEGATE RICHMOND SURREY TW9 2HJ ENGLAND

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CURRSHO FROM 30/06/2017 TO 30/04/2017

View Document

19/01/1719 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 COMPANY NAME CHANGED INVESTMENT BANKING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/11/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 117A HIGH STREET WHITTON TWICKENHAM TW2 7LG

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066991890002

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066991890001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM 40 HOUBLON ROAD RICHMOND SURREY TW10 6DE ENGLAND

View Document

05/10/145 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM HOLLYDENE 26 WEST GARDENS EPSOM KT17 1NE

View Document

29/10/1229 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

07/08/127 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/01/112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CURRAN / 16/09/2010

View Document

02/01/112 January 2011 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 5C QUEENS ROAD TWICKENHAM MIDDX. TW14EZ

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

16/09/0816 September 2008 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