Advanced company searchLink opens in new window

CURLY DOG PROPERTIES LIMITED

Company number 04335282

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)
02 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
14 Oct 2022 AA Micro company accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
24 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Jan 2021 AA Micro company accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
08 Dec 2020 PSC01 Notification of Mark Gerard Weber as a person with significant control on 8 December 2020
07 Dec 2020 PSC07 Cessation of Mark Gerard Weber as a person with significant control on 7 December 2020
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
11 Dec 2019 TM01 Termination of appointment of Ajay Chhabra as a director on 11 December 2019
11 Dec 2019 AP01 Appointment of Ms Tara Craze as a director on 11 December 2019
11 Dec 2019 AP01 Appointment of Mr Jack Day as a director on 11 December 2019
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Mr Pierre Christopher Rebmeister as a director on 5 July 2019
11 Jul 2019 TM01 Termination of appointment of Darryn Edward Harris as a director on 5 July 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
25 Aug 2017 AD01 Registered office address changed from C/O Mark Weber 59 Flat 2 Chatsworth Road London NW2 4BG to 19 Gainsborough Avenue St. Albans AL1 4NJ on 25 August 2017
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
12 Sep 2016 AA Micro company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4