- Company Overview for CLOSERSTILL FINANCE LIMITED (09465503)
- Filing history for CLOSERSTILL FINANCE LIMITED (09465503)
- People for CLOSERSTILL FINANCE LIMITED (09465503)
- Charges for CLOSERSTILL FINANCE LIMITED (09465503)
- More for CLOSERSTILL FINANCE LIMITED (09465503)
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
|
|
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
|
|
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
|
|
09 Jun 2015 | CONNOT | Change of name notice |