Advanced company searchLink opens in new window

CURTIS BANKS GROUP LIMITED

Company number 07934492

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)
28 Jan 2021 AP01 Appointment of Ms Jill Elizabeth Lucas as a director on 19 January 2021
19 Nov 2020 PSC08 Notification of a person with significant control statement
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 332,071.56
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
14 Oct 2020 PSC07 Cessation of Christopher Charles Banks as a person with significant control on 31 July 2020
09 Oct 2020 MR01 Registration of charge 079344920006, created on 8 September 2020
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 330,235.54
03 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2020 AP03 Appointment of Dan James Cowland as a secretary on 3 December 2019
17 Oct 2019 CH01 Director's details changed for Mr Christopher Anthony James Macdonald on 17 October 2019
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 270,711.73
11 Oct 2019 TM01 Termination of appointment of Paul James Tarran as a director on 30 September 2019
11 Oct 2019 TM02 Termination of appointment of Paul James Tarran as a secretary on 30 September 2019
09 Sep 2019 AP01 Appointment of Dan James Cowland as a director on 5 September 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
31 May 2019 AA Group of companies' accounts made up to 31 December 2018
19 Feb 2019 PSC01 Notification of Christopher Charles Banks as a person with significant control on 6 April 2016
28 Jan 2019 RP04AP01 Second filing for the appointment of Jane Ann Ridgley as a director
17 Jan 2019 AP01 Appointment of Jane Ann Ridgley as a director on 1 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/2019.
02 Jan 2019 TM01 Termination of appointment of Rupert Morris Curtis as a director on 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
30 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
14 May 2018 AA Group of companies' accounts made up to 31 December 2017