CURTIS PROPERTIES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Statement of capital on 2025-04-17

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CURTIS / 18/02/2020

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CURTIS / 06/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CURTIS / 06/11/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM, 2 MORTIMER COURT, DALGETY BAY, DUNFERMLINE, KY11 9UQ, SCOTLAND

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CURTIS / 24/09/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM, 10 ABBEY PARK PLACE, DUNFERMLINE, FIFE, KY12 7NZ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CURTIS / 20/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CURTIS / 20/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CURTIS / 12/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CURTIS / 12/04/2018

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY GARY TREBBLE

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM, 1 HARBOUR WAY, DALGETY BAY, DUNFERMLINE, FIFE, KY11 9HH, UNITED KINGDOM

View Document

01/08/141 August 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

25/07/1425 July 2014 FIRST GAZETTE

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/04/126 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 29/03/09 FULL LIST AMEND

View Document

21/04/1021 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0813 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM, 37A THE WYND, DALGETY BAY, FIFE, KY11 9SJ

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

31/10/0731 October 2007 £ IC 97000/12000 02/10/07 £ SR 85000@1=85000

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SHAR BUY BACK AGREEMENT 02/10/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0710 October 2007 SHAR BUY BACK AGREEMENT 02/10/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SHAR BUY BACK AGREEMEN 02/10/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 3 CARNOCK ROAD, MILESMARK, DUNFERMLINE, KY12 9NT

View Document

04/01/074 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL GROUP ACCOUNTS MADE UP TO 28/02/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

03/05/983 May 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED DUNWILCO (373) LIMITED CERTIFICATE ISSUED ON 15/06/93

View Document

10/06/9310 June 1993 £ NC 1000/100000 03/06/93

View Document

10/06/9310 June 1993 SECRETARY RESIGNED

View Document

10/06/9310 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN

View Document

10/06/9310 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

10/06/9310 June 1993 NC INC ALREADY ADJUSTED 03/06/93

View Document

15/04/9315 April 1993 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