HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 NewAppointment of Mr James William Mcgowan as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewAppointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Craig Leitch as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Andrew Rafferty as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Erin Michelle Moffat as a director on 2025-07-04

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

10/04/2510 April 2025 Appointment of Mr Craig Leitch as a director on 2025-01-23

View Document

10/04/2510 April 2025 Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23

View Document

17/03/2517 March 2025 Resolutions

View Document

11/02/2511 February 2025 Appointment of Mr Andrew Rafferty as a director on 2025-01-23

View Document

11/02/2511 February 2025 Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

30/04/2430 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Appointment of Mr Scott Edward Mcclure as a director on 2023-07-19

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of David William Worsley as a director on 2023-06-08

View Document

13/06/2313 June 2023 Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-06-08

View Document

13/06/2313 June 2023 Termination of appointment of Miles Mark Edward Hilton Dearden as a director on 2023-06-08

View Document

28/02/2328 February 2023 Registration of charge 129192490003, created on 2023-02-24

View Document

28/02/2328 February 2023 Registration of charge 129192490004, created on 2023-02-24

View Document

28/02/2328 February 2023 Registration of charge 129192490005, created on 2023-02-24

View Document

30/11/2230 November 2022 Director's details changed for Mr Miles Mark Edward Hilton Dearden on 2022-05-03

View Document

30/11/2230 November 2022 Director's details changed for Mr David William Worsley on 2022-05-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

06/10/216 October 2021 Registration of charge 129192490002, created on 2021-10-05

View Document

25/03/2125 March 2021 CURRSHO FROM 31/10/2021 TO 31/08/2021

View Document

04/12/204 December 2020 13/11/20 STATEMENT OF CAPITAL GBP 6145451

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129192490001

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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