Advanced company searchLink opens in new window

CURO CHARLOTTE HOUSE LLP

Company number OC368592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
12 Dec 2023 LLCS01 Confirmation statement made on 4 November 2023 with no updates
15 Nov 2022 LLCS01 Confirmation statement made on 4 November 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 5 April 2022
04 Apr 2022 LLTM01 Termination of appointment of Neil Stuart Gullan as a member on 1 April 2022
04 Apr 2022 LLPSC02 Notification of Curo Property Funds Llp as a person with significant control on 1 April 2022
04 Apr 2022 LLPSC07 Cessation of Neil Stuart Gullan as a person with significant control on 1 April 2022
04 Apr 2022 LLAP02 Appointment of Curo Property Funds Llp as a member on 1 April 2022
07 Mar 2022 LLCH01 Member's details changed for Mr Kenneth Cooke on 5 March 2022
07 Dec 2021 LLCS01 Confirmation statement made on 4 November 2021 with no updates
05 Sep 2021 AA Total exemption full accounts made up to 5 April 2021
30 Apr 2021 LLAP01 Appointment of Mrs Vyvian Anderson Stevenson as a member on 22 February 2021
30 Apr 2021 LLTM01 Termination of appointment of John Watt Stevenson as a member on 22 February 2021
02 Dec 2020 AA Total exemption full accounts made up to 5 April 2020
04 Nov 2020 LLCS01 Confirmation statement made on 4 November 2020 with no updates
16 Oct 2020 LLCH01 Member's details changed for Amadeo Alentorn Farre on 15 October 2020
05 Nov 2019 LLCS01 Confirmation statement made on 4 November 2019 with no updates
05 Nov 2019 LLCH01 Member's details changed for Patricia Carolina Garces Monterrubio on 5 November 2019
24 Sep 2019 LLCH01 Member's details changed for Mr Oliver Talbot Taylor-Higginson on 24 September 2019
10 Sep 2019 LLCH01 Member's details changed for Amrik Singh Sandhu on 9 September 2019
10 Sep 2019 LLCH01 Member's details changed for Mr Peter James Rimer on 9 September 2019
26 Jun 2019 AA Micro company accounts made up to 5 April 2019
31 May 2019 LLCH01 Member's details changed for Robert Hugh Jeremy Lascelles on 17 May 2019
07 Jan 2019 LLCH01 Member's details changed for Mr John Michael Hall on 4 January 2019
07 Nov 2018 LLAD01 Registered office address changed from Kopshop 6 Old London Road Unit 9 Kingston upon Thames Surrey KT2 6QF to Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 7 November 2018