CURO NOMINEES (CHATHAM ONE) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Accounts. Accounts type dormant. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type dormant. 2022-03-02 View Report
Confirmation statement. Statement with updates. 2021-07-20 View Report
Accounts. Accounts type dormant. 2021-03-01 View Report
Confirmation statement. Statement with updates. 2020-09-11 View Report
Accounts. Accounts type dormant. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Accounts. Accounts type dormant. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type dormant. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Officers. Officer name: Mr Robert John Corlett. Change date: 2017-07-11. 2017-07-11 View Report
Accounts. Accounts type dormant. 2017-02-21 View Report
Confirmation statement. Statement with updates. 2016-07-12 View Report
Address. New address: 26 Cornwall Terrace Mews London NW1 5LL. Old address: 69 Wigmore Street London W1U 1PZ. Change date: 2016-07-06. 2016-07-06 View Report
Accounts. Accounts type dormant. 2016-04-07 View Report
Insolvency. Brought down date: 2014-08-20. 2015-07-29 View Report
Insolvency. Liquidation receiver cease to act receiver. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Insolvency. Liquidation receiver cease to act receiver. 2015-05-28 View Report
Accounts. Accounts type dormant. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Officers. Officer name: Kevin Crighton. 2014-07-07 View Report
Officers. Officer name: Mr Robert John Corlett. 2014-07-07 View Report
Accounts. Accounts type dormant. 2014-05-01 View Report
Insolvency. Liquidation receiver appointment of receiver. 2013-11-07 View Report
Address. Old address: 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA. Change date: 2013-09-06. 2013-09-06 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Accounts. Accounts type dormant. 2013-04-30 View Report
Officers. Officer name: Mr Kevin William Crighton. Change date: 2012-06-30. 2012-08-09 View Report
Officers. Officer name: Kevin Crighton. 2012-08-09 View Report
Annual return. With made up date full list shareholders. 2012-08-03 View Report
Accounts. Accounts type dormant. 2012-02-24 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Officers. Officer name: Kevin William Crighton. Change date: 2010-06-07. 2011-07-07 View Report
Officers. Change date: 2010-06-07. Officer name: Kevin William Crighton. 2011-07-07 View Report
Accounts. Accounts type dormant. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2010-07-19 View Report
Officers. Change date: 2010-06-07. Officer name: Kevin William Crighton. 2010-06-11 View Report
Accounts. Accounts type dormant. 2010-04-21 View Report
Annual return. Legacy. 2009-07-14 View Report
Accounts. Accounts type dormant. 2009-05-11 View Report
Annual return. Legacy. 2008-07-22 View Report
Accounts. Accounts type dormant. 2008-05-09 View Report
Officers. Description: Director resigned. 2007-09-28 View Report
Annual return. Legacy. 2007-09-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-10-18 View Report