JOHN CURTIS LETTINGS & MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Statement of capital on 2024-10-23

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

12/12/2312 December 2023 Change of details for Hamptons Estates Limited as a person with significant control on 2023-12-11

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / HAMPTONS ESTATES LIMITED / 18/03/2019

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / HAMPTONS ESTATES LIMITED / 06/11/2018

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMPTONS ESTATES LIMITED

View Document

11/09/1811 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2018

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 PREVSHO FROM 19/02/2017 TO 31/12/2016

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 19 February 2016

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 32 GROSVENOR SQUARE MAYFAIR LONDON W1K 2HJ

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LAW

View Document

06/10/156 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS

View Document

02/10/152 October 2015 SECRETARY APPOINTED SHIRLEY GAIK HEAH LAW

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CREFFIELD

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALYN NORTH

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 19 February 2015

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / GARETH RHYS WILLIAMS / 01/06/2015

View Document

20/05/1520 May 2015 PREVEXT FROM 30/09/2014 TO 19/02/2015

View Document

01/04/151 April 2015 SECRETARY APPOINTED GARETH RHYS WILLIAMS

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED ALYN RHYS NORTH

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR PAUL LEWIS CREFFIELD

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH RUSHBROOK

View Document

31/03/1531 March 2015 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITTAKER

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE DAVIS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICCARDO MERLO

View Document

16/09/1416 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/09/1310 September 2013 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