CURZON DEVELOPMENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05345164 |
Category | Private Limited Company |
Incorporated | 27 Jan 2005 |
Age | 19 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CURZON DEVELOPMENT SOLUTIONS LIMITED is an active private limited company with number 05345164. It was incorporated 19 years, 4 months, 5 days ago, on 27 January 2005. The company address is 18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Webster
Change date: 2020-12-22
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Old address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom
Change date: 2020-12-22
New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-28
Officer name: Mr Stephen John Webster
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
New address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
Old address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England
Change date: 2017-02-09
Documents
Termination secretary company with name termination date
Date: 09 Feb 2017
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-01
Officer name: Paul Leighton Webster
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Leighton Webster
Termination date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
Old address: 35 Grosvenor Street Mayfair London W1K 4QX
New address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-27
Officer name: Paul Leighton Webster
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Webster
Change date: 2012-01-27
Documents
Change person secretary company with change date
Date: 23 Feb 2012
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Leighton Webster
Change date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Change registered office address company with date old address
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Address
Type: AD01
Old address: 3 New Burlington Mews London W1B 4QB
Change date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Leighton Webster
Change date: 2010-02-04
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Webster
Change date: 2010-02-04
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul webster / 10/10/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director grant tromans
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/01/05--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DBH 16,DISS,IP22 4GT
Number: | 04388137 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 08401780 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CORONATION AVENUE,PADIHAM,BB12 7BT
Number: | 06199384 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PHILLIMORE GARDENS,LONDON,W3 9AY
Number: | 11249515 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADOAK,NEWNHAM ON SEVERN,GL14 1JF
Number: | 03830041 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOCOLATE FACTORY 2,LONDON,N22 6UJ
Number: | 09578769 |
Status: | ACTIVE |
Category: | Private Limited Company |