JOHN CURTIS LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with updates

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

View Document

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

View Document

23/10/2423 October 2024 Resolutions

View Document

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

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 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

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

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

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH 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

19/09/1819 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2018

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMPTONS ESTATES LIMITED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

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

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

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

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

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

23/10/1523 October 2015 Annual accounts small company total exemption made up to 19 February 2015

View Document

06/10/156 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

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

View Document

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

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

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

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 PREVSHO FROM 31/08/2015 TO 19/02/2015

View Document

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

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITTAKER

View Document

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

View Document

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

View Document

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

View Document

29/09/1429 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WHITTAKER / 02/01/2013

View Document

11/09/1211 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WHITTAKER / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO MERLO / 01/10/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: C/O HILLIER HOPKINS CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • H&J JENKINSON LIMITED


  • 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