CURTIS JONES PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
03/04/243 April 2024 | Satisfaction of charge SC4778680004 in full |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
21/12/2121 December 2021 | Registration of charge SC4778680004, created on 2021-12-17 |
19/07/2119 July 2021 | Termination of appointment of Iain Jones as a director on 2021-07-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/09/1912 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 8 THISTLE HOUSE 8 ST DAVIDS DRIVE DUNFERMLINE FIFE KY11 9PF SCOTLAND |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 10 ABBEY PARK PLACE DUNFERMLINE KY12 7NZ |
05/11/185 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
23/04/1823 April 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CURTIS / 20/04/2018 |
23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CURTIS / 20/04/2018 |
06/09/176 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/08/168 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4778680002 |
11/06/1611 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4778680003 |
20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/06/1520 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4778680002 |
17/06/1517 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
06/06/156 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4778680001 |
20/05/1420 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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