CURZONS MANAGEMENT ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 05196287 |
Category | Private Limited Company |
Incorporated | 03 Aug 2004 |
Age | 19 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CURZONS MANAGEMENT ASSOCIATES LIMITED is an active private limited company with number 05196287. It was incorporated 19 years, 9 months, 4 days ago, on 03 August 2004. The company address is Upper Deck Upper Deck, Thames Ditton, KT7 0XA, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Change account reference date company previous shortened
Date: 27 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-09-29
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr David Nigel John Syms
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 13 Sep 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: Thomas Syms
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: Jack Syms
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nigel John Syms
Termination date: 2016-01-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination secretary company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew James Nicholson
Documents
Appoint person director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nigel John Syms
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change account reference date company previous extended
Date: 08 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person secretary company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew James Nicholson
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Syms
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jack Syms
Documents
Termination director company
Date: 25 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dermot Kennedy
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Old address: 19/20 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU
Change date: 2010-08-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: David Nigel John Syms
Documents
Change registered office address company with date old address
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-26
Old address: 16 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 21/09/05 from: c/o dak auditing services LTD 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 21/03/05 from: 24/26 bloomsbury square london WC1A 2PL
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
Number: | CS001354 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
NATEWOOD HOUSE,HAILSHAM,BN27 3PH
Number: | 06991521 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARFIELD BOWER ROAD,ASHFORD,TN25 6NJ
Number: | 07916004 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH HOUSE 2ND FLOOR,LONDON,N3 2SZ
Number: | 04132980 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 04041473 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COLVILLE ROAD,LONDON,W3 8BL
Number: | 04969489 |
Status: | ACTIVE |
Category: | Private Limited Company |