Advanced company searchLink opens in new window

CURRIE & BROWN (INVESTMENT SERVICES) LIMITED

Company number 06565781

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)
06 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
07 Oct 2016 AA Full accounts made up to 31 March 2016
07 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
09 Sep 2016 TM01 Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 6 September 2016
09 Sep 2016 AP01 Appointment of Mr David Anthony Isaacs 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
09 Sep 2016 AP03 Appointment of Sandra Hogg as a secretary on 7 September 2016
26 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
03 Jan 2016 AA Full accounts made up to 31 March 2015
03 Dec 2015 AP01 Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Derek Ronald Pitcher as a director on 3 November 2015
27 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
29 Oct 2014 AA Full accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
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
11 Nov 2013 AA Full accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
14 May 2013 CERTNM Company name changed cyril sweett investment management LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
14 May 2013 CONNOT Change of name notice
07 May 2013 AP01 Appointment of Mr Derek Ronald Pitcher as a director
07 May 2013 TM01 Termination of appointment of Dean Webster as a director
02 Jan 2013 AA Full accounts made up to 31 March 2012
13 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2012 TM01 Termination of appointment of Kenneth Gill as a director