CURZON ST PETER LIMITED
Status | ACTIVE |
Company No. | 04230976 |
Category | Private Limited Company |
Incorporated | 08 Jun 2001 |
Age | 23 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
CURZON ST PETER LIMITED is an active private limited company with number 04230976. It was incorporated 23 years, 7 days ago, on 08 June 2001. The company address is 22 Epsilon House West Road 22 Epsilon House West Road, Ipswich, IP3 9FJ, Suffolk, England.
Company Fillings
Confirmation statement with updates
Date: 06 Jun 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Change account reference date company previous extended
Date: 20 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-12-28
New date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-28
Documents
Accounts amended with accounts type micro entity
Date: 14 Aug 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Notification of a person with significant control
Date: 14 Jun 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Jane Catherine Boyce
Documents
Accounts amended with made up date
Date: 06 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-21
New address: 22 Epsilon House West Road Ransomes Euro Park Ipswich Suffolk IP3 9FJ
Old address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change account reference date company previous extended
Date: 29 Jun 2016
Action Date: 28 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-28
Made up date: 2015-06-29
Documents
Change account reference date company previous shortened
Date: 30 Mar 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-06-29
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-23
New address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF
Old address: York House 2 - 4 York Road Felixstowe Suffolk IP11 7QG
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Change person director company with change date
Date: 24 Jun 2014
Action Date: 07 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-07
Officer name: Mrs Jane Catherine Boyce
Documents
Change person secretary company with change date
Date: 24 Jun 2014
Action Date: 07 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Catherine Boyce
Change date: 2014-06-07
Documents
Change person director company with change date
Date: 24 Jun 2014
Action Date: 07 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-07
Officer name: Mr Robert Arthur Ernest Alexander
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Old address: Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom
Change date: 2013-11-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 08 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-08
Officer name: Mr Robert Arthur Ernest Alexander
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 08 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-08
Officer name: Mrs Jane Catherine Boyce
Documents
Change person secretary company with change date
Date: 20 Aug 2013
Action Date: 08 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Catherine Boyce
Change date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change registered office address company with date old address
Date: 19 Jul 2011
Action Date: 19 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-19
Old address: 10a Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom
Documents
Change person secretary company with change date
Date: 19 Jul 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Catherine Boyce
Change date: 2011-06-08
Documents
Change person director company with change date
Date: 19 Jul 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-08
Officer name: Mr Robert Arthur Ernest Alexander
Documents
Change person director company with change date
Date: 19 Jul 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Catherine Boyce
Change date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-19
Old address: No 1 Rose Lane Ipswich Suffolk IP1 1XE
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 08 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-08
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Legacy
Date: 27 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 09/02/04 from: 27A lower brook street ipswich suffolk IP4 1AQ
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Legacy
Date: 24 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
25 REGENT ROAD,BUCKS,HP21 7AB
Number: | 01593972 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS BUILDING,LYDNEY,GL15 5HE
Number: | 05441562 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOBLE ENTREPRENEURIAL INITIATIVE PVT. LTD
9 CLYMPING DENE,FELTHAM,TW14 0JA
Number: | 10186499 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/2 41 BARTERHOLM ROAD,PAISLEY,PA2 6PA
Number: | SC612744 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11378544 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXWELL HOUSE CRABTREE HALL BUSINESS CENTRE,NORTHALLERTON,DL7 9NY
Number: | OC415924 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |