CURTIS MOORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

08/08/258 August 2025 New

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

05/06/245 June 2024 Satisfaction of charge SC2316010003 in full

View Document

05/06/245 June 2024 Satisfaction of charge SC2316010004 in full

View Document

30/05/2430 May 2024 All of the property or undertaking has been released and no longer forms part of charge SC2316010003

View Document

30/05/2430 May 2024 All of the property or undertaking has been released and no longer forms part of charge SC2316010004

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

01/02/241 February 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/05/1528 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECT 519 AUDITOR'S LETTER

View Document

08/11/148 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2316010004

View Document

08/11/148 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2316010003

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARY DEVLIN / 16/05/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MARY DEVLIN / 16/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH DEVLIN / 16/05/2014

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
21 FORBES PLACE
PAISLEY
RENFREWSHIRE
PA1 1UT
UNITED KINGDOM

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM
4TH FLOOR, MIRREN CHAMBERS
41 GAUZE STREET
PAISLEY
RENFREWSHIRE
PA1 1EX

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM:
1 SILK STREET
PAISLEY
RENFREWSHIRE PA1 1HG

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM:
13 GLASGOW ROAD
PAISLEY
RENFREWSHIRE PA1 3QS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/06/0412 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information