- Company Overview for CURIA (SCOTLAND) LIMITED (SC181282)
- Filing history for CURIA (SCOTLAND) LIMITED (SC181282)
- People for CURIA (SCOTLAND) LIMITED (SC181282)
- Charges for CURIA (SCOTLAND) LIMITED (SC181282)
- More for CURIA (SCOTLAND) LIMITED (SC181282)
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) |
---|---|---|---|
19 Feb 2014 | AUD | Auditor's resignation | |
30 Jan 2014 | AP01 | Appointment of Jonathan Howard Goldman as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Oct 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Mar 2013 | AP01 | Appointment of Kurt Eric Dinkelacker as a director | |
28 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
17 Dec 2012 | TM01 | Termination of appointment of Kenneth Roche as a director | |
29 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
03 Apr 2012 | AP01 | Appointment of Stuart Evan Needleman as a director | |
03 Apr 2012 | AP01 | Appointment of Kenneth Albert Roche as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Timothy Tyson as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Thierry Amat as a director | |
21 Mar 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
27 Feb 2012 | CH01 | Director's details changed for Mr John Fikre on 17 February 2012 | |
24 Feb 2012 | TM02 | Termination of appointment of James Hepburn as a secretary | |
24 Feb 2012 | TM01 | Termination of appointment of James Hepburn as a director | |
24 Feb 2012 | CC04 | Statement of company's objects | |
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | AP03 | Appointment of John Fikre as a secretary | |
22 Dec 2011 | AP01 | Appointment of Timothy Cyril Tyson as a director | |
22 Dec 2011 | AP01 | Appointment of Thierry Georges Amat as a director | |
16 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
10 Nov 2011 | SH08 | Change of share class name or designation | |
10 Nov 2011 | SH10 | Particulars of variation of rights attached to shares |