Advanced company searchLink opens in new window

CURWEN PATTERN PAPERS LIMITED

Company number 08166170

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)
15 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
13 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
13 May 2022 AA Accounts for a dormant company made up to 31 August 2021
19 May 2021 AA Accounts for a dormant company made up to 31 August 2020
19 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
14 May 2020 AA Accounts for a dormant company made up to 31 August 2019
13 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
10 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 10 October 2019
06 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
06 May 2019 AA Accounts for a dormant company made up to 31 August 2018
17 May 2018 AA Accounts for a dormant company made up to 31 August 2017
17 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
15 Mar 2018 PSC01 Notification of Jenny Roland as a person with significant control on 12 March 2018
25 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
25 May 2017 AA Accounts for a dormant company made up to 31 August 2016
26 May 2016 AA Accounts for a dormant company made up to 31 August 2015
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
11 May 2016 TM01 Termination of appointment of Nicole Langstaff as a director on 7 August 2015
11 May 2016 AD01 Registered office address changed from Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB to Phoenix House 2 the Grip the Grip Linton Cambridge CB21 4NR on 11 May 2016
06 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
12 May 2015 AD01 Registered office address changed from Phoenix House 2 the Grip Linton Cambridge CB21 4NR to Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB on 12 May 2015
11 May 2015 AA Accounts for a dormant company made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
15 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013