CURSOR CONTROLS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

27/11/2427 November 2024 Auditor's resignation

View Document

30/09/2430 September 2024 Termination of appointment of Nicholas Neil Burgess as a director on 2024-09-30

View Document

25/09/2425 September 2024 Full accounts made up to 2024-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Termination of appointment of Neale Anthony Sutton as a director on 2023-01-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR GREGORY DAVIDSON-SHRINE

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / CASTLEGATE 737 LIMITED / 16/10/2018

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA HARKUS MADGE

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

02/11/182 November 2018 ARTICLES OF ASSOCIATION

View Document

02/11/182 November 2018 16/10/2018

View Document

02/11/182 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041056050001

View Document

24/10/1824 October 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041056050002

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041056050003

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041056050004

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041056050005

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR SIMON MARK GIBBINS

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MS JOANNA ALWEN HARKUS MADGE

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM CONROI HOUSE BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2EG

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUTTON

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041056050005

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041056050004

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ARTICLES OF ASSOCIATION

View Document

20/07/1520 July 2015 ALTER ARTICLES 01/07/2015

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041056050003

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR NEALE ANTHONY SUTTON

View Document

08/07/158 July 2015 DIRECTOR APPOINTED NATHAN JAMES JOHN SELBY

View Document

08/07/158 July 2015 DIRECTOR APPOINTED NICHOLAS NEIL BURGESS

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041056050002

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BONNER

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY SUTTON

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041056050001

View Document

26/05/1526 May 2015 SECOND FILING WITH MUD 30/11/13 FOR FORM AR01

View Document

26/05/1526 May 2015 SECOND FILING WITH MUD 30/11/14 FOR FORM AR01

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/07/139 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 1001

View Document

22/02/1322 February 2013 30/11/12 NO CHANGES

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 30/11/10 NO CHANGES

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: MERKUR HOUSE BOWBRIDGE ROAD NEWARK NOTTINGHAMSHIRE NG24 4BZ

View Document

05/01/015 January 2001 COMPANY NAME CHANGED MIDBROOK LIMITED CERTIFICATE ISSUED ON 05/01/01

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: EDBROOKE HOUSE SAINT JOHNS ROAD WOKING SURREY GU21 1SE

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information