CURTIS CONSTRUCTION AND PROPERTY LIMITED
Company number 10566926
- Company Overview for CURTIS CONSTRUCTION AND PROPERTY LIMITED (10566926)
- Filing history for CURTIS CONSTRUCTION AND PROPERTY LIMITED (10566926)
- People for CURTIS CONSTRUCTION AND PROPERTY LIMITED (10566926)
- Charges for CURTIS CONSTRUCTION AND PROPERTY LIMITED (10566926)
- More for CURTIS CONSTRUCTION AND PROPERTY LIMITED (10566926)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Lloyd Curtis on 4 February 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Miss Suzanne Clare Dixon on 18 May 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Miss Suzanne Clare Dixon on 18 May 2019 | |
18 Jun 2019 | CH03 | Secretary's details changed for Miss Suzanne Dixon on 18 May 2019 | |
18 Jun 2019 | PSC04 | Change of details for Lloyd Curtis as a person with significant control on 4 February 2019 | |
18 Jun 2019 | PSC04 | Change of details for Suzanne Dixon as a person with significant control on 18 May 2019 | |
02 Feb 2019 | AD01 | Registered office address changed from 9 Beech Avenue Thorngumbald Hull East Riding of Yorkshire HU12 9QP England to 8B New Road Hedon Hull HU12 8EN on 2 February 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
24 Mar 2017 | MR01 | Registration of charge 105669260002, created on 24 March 2017 | |
24 Mar 2017 | MR01 | Registration of charge 105669260001, created on 24 March 2017 | |
14 Feb 2017 | AP01 | Appointment of Miss Suzanne Clare Dixon as a director on 17 January 2017 |