Advanced company searchLink opens in new window

CLOSERSTILL FINANCE LIMITED

Company number 09465503

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)
09 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
09 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
11 Sep 2019 AA Full accounts made up to 31 December 2018
14 Mar 2019 PSC05 Change of details for Closerstill Group Limited as a person with significant control on 4 March 2019
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
22 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 MR01 Registration of charge 094655030001, created on 15 February 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
10 Oct 2017 AP01 Appointment of Ms Suzanne Jane King as a director on 19 September 2017
10 Oct 2017 AP03 Appointment of Ms Suzanne King as a secretary on 19 September 2017
06 Oct 2017 TM02 Termination of appointment of Jonathan Ian Wood as a secretary on 19 September 2017
06 Oct 2017 TM01 Termination of appointment of Jonathan Ian Wood as a director on 19 September 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 CH01 Director's details changed for Mr Michael James Westcott on 1 September 2017
19 Jul 2017 TM01 Termination of appointment of Andrew Center as a director on 6 July 2017
16 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
15 Mar 2017 AP03 Appointment of Mr Jonathan Ian Wood as a secretary on 20 February 2017
15 Jun 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,000
17 Jun 2015 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to Exhibition House Addison Bridge Place London W14 8XP on 17 June 2015
09 Jun 2015 CERTNM Company name changed curtis temptation (midco) LIMITED\certificate issued on 09/06/15
  • RES15 ‐ Change company name resolution on 2015-05-29
09 Jun 2015 CONNOT Change of name notice