Advanced company searchLink opens in new window

14 CURZON STREET 2 LIMITED

Company number 10113647

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)
16 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
16 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
23 Feb 2021 AP01 Appointment of Mr Robert John Barker as a director on 18 November 2020
23 Feb 2021 TM01 Termination of appointment of David Alan Rowley as a director on 18 November 2020
19 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Jul 2020 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor Canary Wharf, London E14 5LQ on 1 July 2020
30 Jun 2020 AD01 Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ E14 5LQ on 30 June 2020
01 May 2020 AD02 Register inspection address has been changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF
01 May 2020 CH01 Director's details changed for Mr Ramsey Alan Frank on 30 April 2020
01 May 2020 CH01 Director's details changed for Mr Nicholas Paul Amigone on 30 April 2020
01 May 2020 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 30 April 2020
01 May 2020 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary on 30 April 2020
01 May 2020 AD01 Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 1 May 2020
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 2
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
02 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
02 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
02 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18