- Company Overview for 14 CURZON STREET 2 LIMITED (10113647)
- Filing history for 14 CURZON STREET 2 LIMITED (10113647)
- People for 14 CURZON STREET 2 LIMITED (10113647)
- Charges for 14 CURZON STREET 2 LIMITED (10113647)
- More for 14 CURZON STREET 2 LIMITED (10113647)
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
|
|
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 |