CURTIS DEVELOPMENTS LTD.

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

19/06/2519 June 2025 Notification of James Tannahill as a person with significant control on 2019-06-19

View Document

19/06/2519 June 2025 Cessation of Richard Curtis Robert Tannahill as a person with significant control on 2019-06-19

View Document

06/05/256 May 2025 Full accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Termination of appointment of Stephen Kenneth Smyth as a director on 2025-04-14

View Document

01/10/241 October 2024 Director's details changed for Mr Richard Curtis Robert Tannahill on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Stephen Kenneth Smyth on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mrs Valerie Ann Tannahill on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr James W Tannahill on 2024-10-01

View Document

01/10/241 October 2024 Secretary's details changed for Mr James W Tannahill on 2024-10-01

View Document

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

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

01/05/241 May 2024 Full accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Registered office address changed from C/O Irwin Donaghy & Co 23/25 Queen Street Coleraine Co Londonderry BT52 1BG to 7a Somerset Road Coleraine Co Londonderry BT51 3LL on 2024-03-11

View Document

19/10/2319 October 2023 Appointment of Mr Stephen Kenneth Smyth as a director on 2023-10-19

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-08-31

View Document

11/05/2211 May 2022 Full accounts made up to 2021-08-31

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0309180005

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 STATEMENT BY DIRECTORS

View Document

23/02/1823 February 2018 REDUCE ISSUED CAPITAL 19/02/2018

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1823 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1823 February 2018 SOLVENCY STATEMENT DATED 19/02/18

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CURTIS ROBERT TANNAHILL / 06/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

19/06/0919 June 2009 06/06/09 ANNUAL RETURN SHUTTLE

View Document

19/11/0819 November 2008 31/08/08 ANNUAL ACCTS

View Document

23/06/0823 June 2008 06/06/08 ANNUAL RETURN SHUTTLE

View Document

24/01/0824 January 2008 31/08/07 ANNUAL ACCTS

View Document

04/07/074 July 2007 06/06/07 ANNUAL RETURN SHUTTLE

View Document

06/01/076 January 2007 31/08/06 ANNUAL ACCTS

View Document

25/06/0625 June 2006 06/06/06 ANNUAL RETURN SHUTTLE

View Document

05/01/065 January 2006 31/08/05 ANNUAL ACCTS

View Document

16/06/0516 June 2005 06/06/05 ANNUAL RETURN SHUTTLE

View Document

01/02/051 February 2005 31/08/04 ANNUAL ACCTS

View Document

20/08/0420 August 2004 06/06/04 ANNUAL RETURN SHUTTLE

View Document

26/11/0326 November 2003 31/08/03 ANNUAL ACCTS

View Document

13/06/0313 June 2003 06/06/03 ANNUAL RETURN SHUTTLE

View Document

05/11/025 November 2002 31/08/02 ANNUAL ACCTS

View Document

05/11/025 November 2002 CHANGE OF DIRS/SEC

View Document

25/06/0225 June 2002 PARS RE MORTAGE

View Document

17/06/0217 June 2002 06/06/02 ANNUAL RETURN SHUTTLE

View Document

17/01/0217 January 2002 31/08/01 ANNUAL ACCTS

View Document

21/06/0121 June 2001 06/06/01 ANNUAL RETURN SHUTTLE

View Document

18/12/0018 December 2000 31/08/00 ANNUAL ACCTS

View Document

27/06/0027 June 2000 06/06/00 ANNUAL RETURN SHUTTLE

View Document

27/02/0027 February 2000 31/08/99 ANNUAL ACCTS

View Document

26/06/9926 June 1999 06/06/99 ANNUAL RETURN SHUTTLE

View Document

24/09/9824 September 1998 31/08/98 ANNUAL ACCTS

View Document

25/06/9825 June 1998 06/06/98 ANNUAL RETURN SHUTTLE

View Document

17/01/9817 January 1998 31/08/97 ANNUAL ACCTS

View Document

17/12/9717 December 1997 RETURN OF ALLOT OF SHARES

View Document

15/12/9715 December 1997 UPDATED MEM AND ARTS

View Document

15/12/9715 December 1997 SPECIAL/EXTRA RESOLUTION

View Document

02/07/972 July 1997 06/06/97 ANNUAL RETURN SHUTTLE

View Document

11/02/9711 February 1997 PARS RE MORTAGE

View Document

24/07/9624 July 1996 NOTICE OF ARD

View Document

11/07/9611 July 1996 CHANGE OF DIRS/SEC

View Document

11/07/9611 July 1996 CHANGE OF DIRS/SEC

View Document

06/06/966 June 1996 PARS RE DIRS/SIT REG OFF

View Document

06/06/966 June 1996 CERTIFICATE OF INCORPORATION

View Document

06/06/966 June 1996 DECLN COMPLNCE REG NEW CO

View Document

06/06/966 June 1996 MEMORANDUM

View Document

06/06/966 June 1996 ARTICLES

View Document


More Company Information