- Company Overview for CURTIS FITCH LIMITED (05223479)
- Filing history for CURTIS FITCH LIMITED (05223479)
- People for CURTIS FITCH LIMITED (05223479)
- Charges for CURTIS FITCH LIMITED (05223479)
- More for CURTIS FITCH LIMITED (05223479)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Sep 2023 | PSC07 | Cessation of Anglo American Diamond Holdings Ltd as a person with significant control on 1 January 2017 | |
26 Sep 2023 | PSC02 | Notification of De Beers Holdings Investments Limited as a person with significant control on 1 January 2017 | |
25 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Neil Ventura as a director on 5 October 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Simon Paul Minter on 26 May 2022 | |
15 Sep 2022 | PSC04 | Change of details for Mr Simon Paul Minter as a person with significant control on 26 May 2022 | |
26 Apr 2022 | AD02 | Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD | |
28 Feb 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of David Spencer Fricker as a director on 30 November 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
12 Aug 2019 | PSC04 | Change of details for Mr Simon Paul Minter as a person with significant control on 1 July 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Simon Paul Minter on 1 July 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Simon Paul Minter as a person with significant control on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Simon Paul Minter on 19 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Matthew Robert Griffiths as a person with significant control on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Matthew Robert Griffiths on 19 November 2018 |