J CURSIO PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-29

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Cessation of John Anthony Cursio as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Cessation of John Anthony Cursio as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Notification of Craig Lynch as a person with significant control on 2022-10-05

View Document

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

View Accounts

26/02/2226 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

28/05/2128 May 2021 29/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

27/05/2027 May 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CURSIO

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095894270002

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

24/05/1924 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR CRAIG DARYL LYNCH

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 112 WALTER ROAD SWANSEA SA1 5QQ WALES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CURSIO

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/05/1712 May 2017 CURRSHO FROM 30/05/2016 TO 31/05/2015

View Document

13/02/1713 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR JOHN ANTHONY CURSIO

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGIA CURSIO

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CURSIO

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MRS GEORGIA CURSIO

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURSIO / 09/06/2016

View Document

09/06/169 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 32 ELGIN STREET MANSELTON SWANSEA SA5 8QF UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095894270001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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