CURTIS & AK PROPERTY SOLUTIONS LTD
Company number 11623532
- Company Overview for CURTIS & AK PROPERTY SOLUTIONS LTD (11623532)
- Filing history for CURTIS & AK PROPERTY SOLUTIONS LTD (11623532)
- People for CURTIS & AK PROPERTY SOLUTIONS LTD (11623532)
- More for CURTIS & AK PROPERTY SOLUTIONS LTD (11623532)
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) |
---|---|---|---|
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
03 Nov 2022 | CERTNM |
Company name changed curtis & aj property solutions LTD\certificate issued on 03/11/22
|
|
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Jul 2022 | PSC04 | Change of details for Ms Sherradine Curtis as a person with significant control on 29 May 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
29 May 2022 | AD01 | Registered office address changed from 152 - 160 152- 160 Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 29 May 2022 | |
27 Feb 2022 | TM01 | Termination of appointment of Hannah Ajikawo as a director on 27 February 2022 | |
27 Feb 2022 | PSC07 | Cessation of Hannah Ajikawo as a person with significant control on 27 February 2022 | |
20 Jan 2022 | PSC01 | Notification of Hannah Ajikawo as a person with significant control on 19 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Miss Hannah Ajikawo as a director on 19 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Hannah Ajikawo as a director on 16 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Hannah Ajikawo as a person with significant control on 16 January 2022 | |
01 Nov 2021 | CH01 | Director's details changed for Ms Sherradine Curtis on 1 November 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Miss Hannah Ajikawo on 1 November 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 22 Alton Park Road Clacton-on-Sea CO15 1ED England to 152 - 160 152- 160 Kemp House City Road London EC1V 2NX on 1 November 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
10 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from International House, 64 Nile Street 64 Nile Street London N1 7SR United Kingdom to 22 Alton Park Road Clacton-on-Sea CO15 1ED on 10 October 2019 | |
10 May 2019 | PSC04 | Change of details for Ms Sherradine Curtis as a person with significant control on 1 May 2019 | |
10 May 2019 | PSC04 | Change of details for Miss Hannah Ajikawo as a person with significant control on 1 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Ms Sherradine Curtis on 1 May 2019 |