Advanced company searchLink opens in new window

CURZON NOMINEES I LIMITED

Company number 05934870

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)
14 Apr 2016 MR04 Satisfaction of charge 7 in part
13 Apr 2016 MR04 Satisfaction of charge 1 in full
13 Apr 2016 MR04 Satisfaction of charge 3 in full
13 Apr 2016 MR04 Satisfaction of charge 14 in full
13 Apr 2016 MR04 Satisfaction of charge 5 in full
13 Apr 2016 MR04 Satisfaction of charge 10 in full
13 Apr 2016 MR04 Satisfaction of charge 12 in full
11 Apr 2016 MR01 Registration of charge 059348700017, created on 31 March 2016
08 Apr 2016 MR01 Registration of charge 059348700018, created on 31 March 2016
10 Feb 2016 AD01 Registered office address changed from 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW to 245 Broad Street, Birmingham Broad Street Birmingham B1 2HQ on 10 February 2016
08 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
19 May 2015 AP01 Appointment of Grant David Hearn as a director on 21 April 2015
19 May 2015 TM01 Termination of appointment of John Barroll Brown as a director on 21 April 2015
19 May 2015 TM01 Termination of appointment of Craig Johnston as a director on 21 April 2015
28 Jan 2015 AP01 Appointment of Mr John Barroll Brown as a director on 19 January 2015
28 Jan 2015 TM01 Termination of appointment of Edward Barroll Brown as a director on 19 January 2015
15 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
15 Sep 2014 CH01 Director's details changed for Mr Craig Johnston on 14 September 2014
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
20 Sep 2013 AD01 Registered office address changed from 7 Curzon Street London W1J 5HG on 20 September 2013
22 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Mar 2013 AP01 Appointment of Mr Edward Barroll Brown as a director
28 Mar 2013 TM01 Termination of appointment of Howard Grace as a director