Advanced company searchLink opens in new window

CURRIE & BROWN (TRUSTEES) LIMITED

Company number 04091512

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2017 DS01 Application to strike the company off the register
20 Nov 2017 PSC05 Change of details for Sweett Group Ltd as a person with significant control on 20 November 2017
20 Nov 2017 AD01 Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
28 Sep 2017 AA Full accounts made up to 31 March 2017
25 Jul 2017 PSC05 Change of details for Sweett Group Plc as a person with significant control on 7 December 2016
17 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 March 2016
12 Sep 2016 AP03 Appointment of Sandra Hogg as a secretary on 7 September 2016
12 Sep 2016 TM01 Termination of appointment of Alan Charles Lovell as a director on 6 September 2016
12 Sep 2016 AP01 Appointment of Mr David Arthur Broomer as a director on 5 September 2016
09 Sep 2016 TM01 Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 6 September 2016
04 Jan 2016 TM01 Termination of appointment of Roger Stanley Mabey as a director on 31 December 2015
21 Nov 2015 AA Full accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
05 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
29 Oct 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 TM01 Termination of appointment of Dean Leslie Webster as a director on 3 October 2014
04 Sep 2014 AP01 Appointment of Mr Alan Charles Lovell as a director on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of Paul Nicholas Woollacott as a director on 29 August 2014
01 Jan 2014 AP01 Appointment of Mr Patrick Malcolm Mann Sinclair as a director
01 Jan 2014 TM01 Termination of appointment of Christopher Goscomb as a director