Accounts. Accounts type total exemption full. |
2024-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-21 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-26 |
View Report |
Officers. Termination date: 2021-02-22. Officer name: Garry Sutherland Mackay. |
2021-02-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-15 |
View Report |
Officers. Officer name: Ian Robert Saunders. Change date: 2017-05-11. |
2017-05-11 |
View Report |
Address. Old address: Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN. Change date: 2017-05-11. New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS. |
2017-05-11 |
View Report |
Officers. Officer name: Mr Andrew Edward Browne. Appointment date: 2017-01-01. |
2017-02-10 |
View Report |
Officers. Termination date: 2017-01-01. Officer name: Charles Peter Thomson. |
2017-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-22 |
View Report |
Officers. Officer name: Ian Charlton Daniells. Termination date: 2014-06-02. |
2015-09-07 |
View Report |
Officers. Officer name: Mr Gary Mackay. Appointment date: 2014-06-02. |
2015-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-11 |
View Report |
Address. Change date: 2014-04-03. Old address: Cobourg House Mayflower Street Plymouth Devon PL1 1LG. |
2014-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-17 |
View Report |
Accounts. Change account reference date company current extended. |
2011-04-15 |
View Report |
Address. Change date: 2010-08-25. Old address: Ashford House Grenadier Road Exeter Devon EX1 3LH. |
2010-08-25 |
View Report |
Change of name. Description: Company name changed curzon 2782 LIMITED\certificate issued on 19/08/10. |
2010-08-19 |
View Report |
Change of name. Change of name notice. |
2010-08-19 |
View Report |
Incorporation. Incorporation company. |
2010-04-29 |
View Report |