- Company Overview for CURZON STREET INVESTMENTS LIMITED (07745727)
- Filing history for CURZON STREET INVESTMENTS LIMITED (07745727)
- People for CURZON STREET INVESTMENTS LIMITED (07745727)
- Charges for CURZON STREET INVESTMENTS LIMITED (07745727)
- More for CURZON STREET INVESTMENTS LIMITED (07745727)
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) |
---|---|---|---|
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
19 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
18 Dec 2017 | TM01 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
17 Aug 2017 | AD01 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 10 Grosvenor Street Mayfair London England W1K 4QB on 17 August 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Saira Johnston as a director on 12 January 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr Steven Hall as a director on 12 January 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
01 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 |