Advanced company searchLink opens in new window

CURTIS JONES PROPERTY DEVELOPMENTS LIMITED

Company number SC477868

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)
03 Apr 2024 MR04 Satisfaction of charge SC4778680004 in full
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Dec 2021 MR01 Registration of charge SC4778680004, created on 17 December 2021
19 Jul 2021 TM01 Termination of appointment of Iain Jones as a director on 2 July 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
14 Sep 2020 MR04 Satisfaction of charge SC4778680003 in full
14 Sep 2020 MR04 Satisfaction of charge SC4778680001 in full
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
01 May 2019 AD01 Registered office address changed from , 8 Thistle House, 8 st Davids Drive, Dunfermline, Fife, KY11 9PF, Scotland to Thistle House 8 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 1 May 2019
25 Feb 2019 AD01 Registered office address changed from , 10 Abbey Park Place Dunfermline, KY12 7NZ to Thistle House 8 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 25 February 2019
05 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
23 Apr 2018 CH01 Director's details changed for Stephen Leslie Curtis on 20 April 2018
23 Apr 2018 PSC04 Change of details for Mr Stephen Leslie Curtis as a person with significant control on 20 April 2018
06 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Aug 2016 MR04 Satisfaction of charge SC4778680002 in full