CURTIS HOUSE MANAGEMENT COMPANY LIMITED
Company number 10868514
- Company Overview for CURTIS HOUSE MANAGEMENT COMPANY LIMITED (10868514)
- Filing history for CURTIS HOUSE MANAGEMENT COMPANY LIMITED (10868514)
- People for CURTIS HOUSE MANAGEMENT COMPANY LIMITED (10868514)
- More for CURTIS HOUSE MANAGEMENT COMPANY LIMITED (10868514)
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) |
---|---|---|---|
18 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Jan 2023 | AP04 | Appointment of Common Ground Estate & Property Management Ltd as a secretary on 23 January 2023 | |
23 Jan 2023 | TM02 | Termination of appointment of Home from Home Property Management Swindon Limited as a secretary on 23 January 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from Delta 606 Welton Road Swindon SN5 7XF England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 23 January 2023 | |
21 Dec 2022 | AP01 | Appointment of Ms Nathalie Fortunato as a director on 13 December 2022 | |
16 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
23 Jun 2021 | AD01 | Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to Delta 606 Welton Road Swindon SN5 7XF on 23 June 2021 | |
03 Mar 2021 | TM02 | Termination of appointment of Cherry Jones as a secretary on 1 March 2021 | |
03 Mar 2021 | AP04 | Appointment of Home from Home Property Management Swindon Limited as a secretary on 1 March 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Thomas James Cardy on 26 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Miss Torileigh Skye Matthews on 26 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mrs Lisa Kimberly Caldwell on 26 November 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Sep 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
14 Mar 2018 | TM01 | Termination of appointment of Joseph Marron as a director on 14 March 2018 | |
22 Feb 2018 | PSC08 | Notification of a person with significant control statement |