Advanced company searchLink opens in new window

14 CURZON STREET 2 LIMITED

Company number 10113647

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 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
11 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
16 Dec 2022 TM01 Termination of appointment of David Mackney as a director on 16 December 2022
31 Oct 2022 TM01 Termination of appointment of Sandra Mary Royden as a director on 20 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Aug 2022 TM01 Termination of appointment of Ramsey Alan Frank as a director on 13 July 2022
29 Aug 2022 TM01 Termination of appointment of Nicholas Paul Amigone as a director on 13 July 2022
01 Aug 2022 MR01 Registration of charge 101136470004, created on 27 July 2022
21 Jul 2022 MR04 Satisfaction of charge 101136470003 in full
13 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
07 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2021
  • GBP 4
07 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2021
  • GBP 4
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2021.
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/22
18 Nov 2021 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020
18 Nov 2021 PSC05 Change of details for 14 Curzon Street 1 Limited as a person with significant control on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor Canary Wharf, London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 18 November 2021
26 Aug 2021 AP01 Appointment of Mr David Mackney as a director on 2 August 2021
26 Aug 2021 TM01 Termination of appointment of Roger Malcolm Selman as a director on 2 August 2021