CS01 |
Confirmation statement with no updates 2023-10-22
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-10-22
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-29
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 83 Queens Road Brighton BN1 3XE. Change occurred on 2022-05-05. Company's previous address: Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England.
filed on: 5th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 7th, January 2022
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2021-10-28
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed curzon 4000 LIMITEDcertificate issued on 28/10/21
filed on: 28th, October 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-10-22
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2021-06-14
filed on: 12th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA. Change occurred on 2021-07-09. Company's previous address: 48 Berkeley Square London W1J 5AX.
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-06-14
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, June 2021
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, June 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, June 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, June 2021
|
incorporation |
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-14
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-06-14
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-14
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-14
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-14
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-14
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-14
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 25th, March 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2020-11-12
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 25th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-17
filed on: 25th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-05-01 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-17
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 16th, October 2018
|
resolution |
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 083334820001 in full
filed on: 15th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 083334820002, created on 2018-10-05
filed on: 9th, October 2018
|
mortgage |
Free Download
(55 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-09-06
filed on: 6th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-17
filed on: 1st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-12-17
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-17
filed on: 15th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-15: 100000.00 GBP
|
capital |
|
AD01 |
New registered office address 48 Berkeley Square London W1J 5AX. Change occurred on 2015-12-01. Company's previous address: 2 Charles Street London W1J 5DB.
filed on: 1st, December 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 12th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-17
filed on: 18th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-03
filed on: 21st, May 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-05-15
filed on: 15th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-31
filed on: 15th, May 2014
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 083334820001
filed on: 14th, March 2014
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-17
filed on: 17th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-12-31: 10.00 GBP
filed on: 14th, January 2013
|
capital |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2012
|
incorporation |
Free Download
(39 pages)
|