CURZON PLACE DEVELOPMENT LIMITED

Company Documents

DateDescription
30/08/1230 August 2012 ORDER OF COURT TO WIND UP

View Document

14/02/1214 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 SECTION 519 CEASING TO HOLD OFFICE AS AUDITORS

View Document

02/11/102 November 2010 SECTION 519

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM C. K. INTERNATIONAL HOUSE MAYFAIR 1 - 6 YARMMOUTH PLACE LONDON W1J 7BU

View Document

08/07/108 July 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES POTTER / 01/11/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: GISTERED OFFICE CHANGED ON 14/07/2008 FROM ROBERTS HOUSE, 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/081 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

30/01/0630 January 2006 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