Advanced company searchLink opens in new window

CURO PLACES LIMITED

Company number 03574882

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 MISC Form z convert to rs
31 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 23/01/2015
29 Jan 2015 TM02 Termination of appointment of Richard Hastings as a secretary on 26 January 2015
29 Jan 2015 AP03 Appointment of Ms Alexandra Abigail Hill as a secretary on 26 January 2015
29 Jan 2015 AP03 Appointment of Mr Victor Da Cunha as a secretary on 26 January 2015
02 Dec 2014 MR01 Registration of charge 035748820013, created on 26 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
23 Sep 2014 AA Full accounts made up to 31 March 2014
14 Jul 2014 TM02 Termination of appointment of David Clarke as a secretary on 16 June 2014
04 Jul 2014 AR01 Annual return made up to 11 June 2014 no member list
04 Jul 2014 AP03 Appointment of Mr David Clarke as a secretary
04 Jul 2014 AP03 Appointment of Mr Richard Hastings as a secretary
04 Jul 2014 TM02 Termination of appointment of Philippa Armstrong as a secretary
04 Jul 2014 TM02 Termination of appointment of Brenda Infante as a secretary
04 Jul 2014 TM01 Termination of appointment of Beatrice Pounder as a director
18 Jun 2014 MR01 Registration of charge 035748820012
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
18 Feb 2014 AP01 Appointment of Sandie Lewis as a director
18 Feb 2014 AP01 Appointment of Gareth David Lloyd as a director
24 Dec 2013 AP01 Appointment of Mr Alex Alistair David Marsh as a director
12 Sep 2013 MR01 Registration of charge 035748820011
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
13 Aug 2013 AA Full accounts made up to 31 March 2013
25 Jun 2013 CH01 Director's details changed for Roger Thomas on 20 June 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 no member list
11 Jun 2013 MR01 Registration of charge 035748820010
04 Jun 2013 MR04 Satisfaction of charge 7 in full
21 May 2013 MEM/ARTS Memorandum and Articles of Association