Advanced company searchLink opens in new window

CURZON HOUSE (SIDMOUTH) MANAGEMENT LIMITED

Company number 04207101

Filter by category

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
16 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
25 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
12 May 2021 PSC04 Change of details for David Randel Miles as a person with significant control on 12 May 2021
12 May 2021 PSC04 Change of details for Mrs Lisa Suzanne Ivey as a person with significant control on 12 May 2021
12 May 2021 CH03 Secretary's details changed for Diana Margaret Grayer on 12 May 2021
12 May 2021 PSC04 Change of details for Diana Margaret Grayer as a person with significant control on 12 May 2021
12 May 2021 PSC04 Change of details for Mr Jeffrey Ivey as a person with significant control on 12 May 2021
12 May 2021 PSC04 Change of details for Mr David Charles Grayer as a person with significant control on 12 May 2021
12 May 2021 CH01 Director's details changed for Mr Jeffrey Ivey on 12 May 2021
12 May 2021 CH01 Director's details changed for Mr David Charles Grayer on 12 May 2021
12 May 2021 CH03 Secretary's details changed for Diana Margaret Grayer on 12 May 2021
11 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
29 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Jun 2018 CH01 Director's details changed for Mr Jeffrey Ivey on 5 June 2018
05 Jun 2018 PSC01 Notification of David Randel Miles as a person with significant control on 24 October 2017
05 Jun 2018 PSC07 Cessation of Eleanor Louise Fitzgeorge as a person with significant control on 16 June 2017
05 Jun 2018 PSC01 Notification of Jeffrey Ivey as a person with significant control on 16 June 2017