- Company Overview for CURTIS LAW SOLICITORS LIMITED (11426885)
- Filing history for CURTIS LAW SOLICITORS LIMITED (11426885)
- People for CURTIS LAW SOLICITORS LIMITED (11426885)
- Charges for CURTIS LAW SOLICITORS LIMITED (11426885)
- More for CURTIS LAW SOLICITORS LIMITED (11426885)
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) |
---|---|---|---|
08 Jan 2024 | AP01 | Appointment of Mrs Melanie Jayne Potts as a director on 12 December 2023 | |
08 Jan 2024 | AP01 | Appointment of Mr Juber Deriwala as a director on 12 December 2023 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
31 Oct 2022 | CERTNM |
Company name changed curtis solicitors LIMITED\certificate issued on 31/10/22
|
|
31 Oct 2022 | CONNOT | Change of name notice | |
11 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Sep 2021 | AD01 | Registered office address changed from Belthorn House Walker Office Park Walker Road Blackburn Lancashire BB1 2QE England to Belthorn House Walker Office Park Walker Road Guide Blackburn Lancashire BB1 2QE on 5 September 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from Witton Chambers, Witton Business Park Cartmel Road Blackburn BB2 2TA England to Belthorn House Walker Office Park Walker Road Blackburn Lancashire BB1 2QE on 27 August 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Sep 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
14 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 October 2018 | |
06 Nov 2018 | MR01 | Registration of charge 114268850002, created on 31 October 2018 | |
02 Nov 2018 | PSC04 | Change of details for Ms Tasleem Riaz as a person with significant control on 1 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Ms Tasleem Riaz on 1 November 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Andrew John Bell as a director on 1 November 2018 | |
31 Oct 2018 | MR01 | Registration of charge 114268850001, created on 31 October 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
21 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-21
|