Advanced company searchLink opens in new window

G CURSIO PROPERTY LTD

Company number 09586070

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 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
03 Jan 2024 AA01 Previous accounting period extended from 29 April 2023 to 29 June 2023
16 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
30 Sep 2020 PSC04 Change of details for Miss Rachel Elimelech as a person with significant control on 13 March 2019
28 Mar 2020 AD01 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 30 Forge Road Forge Road Port Talbot SA13 1NU on 28 March 2020
27 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 AA Total exemption full accounts made up to 29 April 2018
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
31 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
29 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
14 Aug 2018 PSC07 Cessation of Georgia Cursio as a person with significant control on 1 August 2018
14 Aug 2018 TM01 Termination of appointment of Georgia Cursio as a director on 1 August 2018
12 Jul 2018 PSC01 Notification of Rachel Elimelech as a person with significant control on 12 July 2018
12 Jul 2018 AP01 Appointment of Miss Rachel Elimelech as a director on 12 July 2018
02 Jul 2018 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018
25 May 2018 AA Accounts for a dormant company made up to 30 April 2017
25 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 April 2017
01 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
26 May 2017 MR01 Registration of charge 095860700001, created on 12 May 2017