CURATED LIVING LIMITED - HASLEMERE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Officers. Officer name: Mrs Kim Scillitoe. Change date: 2023-04-25. 2023-05-12 View Report
Persons with significant control. Change date: 2023-04-25. Psc name: Mrs Kim Scillitoe. 2023-05-12 View Report
Officers. Officer name: Mr Gavin Graham Scillitoe. Change date: 2023-04-25. 2023-05-12 View Report
Persons with significant control. Change date: 2023-04-25. Psc name: Mr Gavin Graham Scillitoe. 2023-05-12 View Report
Address. New address: 70 High Street Haslemere Surrey GU27 2LA. Old address: Aruna House 2 Kings Road Haslemere Surrey GU27 2QA England. Change date: 2023-05-12. 2023-05-12 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Confirmation statement. Statement with updates. 2022-06-13 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Address. New address: Aruna House 2 Kings Road Haslemere Surrey GU27 2QA. Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom. Change date: 2021-07-21. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type total exemption full. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mrs Kim Scillitoe. 2019-05-02 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Gavin Graham Scillitoe. 2019-05-02 View Report
Accounts. Accounts type total exemption full. 2018-12-26 View Report
Address. Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England. Change date: 2018-10-02. New address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Accounts. Accounts type micro entity. 2017-10-20 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption full. 2016-10-14 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Address. Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH. New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY. Change date: 2016-05-04. 2016-05-04 View Report
Accounts. Accounts type total exemption full. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Address. New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH. Change date: 2015-05-06. Old address: C/O Davies Gimber Brown Llp Manor House 1 the Crescent Leatherhead Surrey KT22 8DH England. 2015-05-06 View Report
Address. Change date: 2014-11-25. New address: C/O Davies Gimber Brown Llp Manor House 1 the Crescent Leatherhead Surrey KT22 8DH. Old address: Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD United Kingdom. 2014-11-25 View Report
Accounts. Change account reference date company current shortened. 2014-08-14 View Report
Incorporation. Capital: GBP 100 2014-05-01 View Report