CURE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Termination of appointment of Jane Caroline Third as a director on 2024-09-24

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Appointment of Mr Stephen James Germaine as a director on 2024-06-10

View Document

19/05/2419 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/04/231 April 2023 Termination of appointment of Stephen James Germaine as a secretary on 2023-04-01

View Document

01/04/231 April 2023 Termination of appointment of Stephen James Germaine as a director on 2023-04-01

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Appointment of Ms Jane Caroline Third as a director on 2023-03-10

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Director's details changed for Mr Stephen James Germaine on 2021-07-23

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE SHEELAGH WEIR / 17/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA DAWSON / 17/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH PICKERING / 17/07/2020

View Document

16/06/2016 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 NOTIFICATION OF PSC STATEMENT ON 21/11/2019

View Document

21/11/1921 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

11/09/1911 September 2019 NOTIFICATION OF PSC STATEMENT ON 11/09/2019

View Document

11/09/1911 September 2019 CESSATION OF DEBORAH PICKERING AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA DAWSON / 11/08/2016

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS ANNA MARIA DAWSON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ASTERIA PAPAGEORGIOU

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANIKA JOHNSON

View Document

17/08/1517 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIKA JOHNSON / 11/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE SHEELAGH WEIR / 11/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASTERIA RITA PAPAGEORGIOU / 11/08/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 14 DALBY SQUARE MARGATE KENT CT9 2ER

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/08/9825 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/11/9725 November 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 ALTER MEM AND ARTS 23/10/95

View Document

11/08/9511 August 1995 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