CURZON INTERESTS LTD
Status | ACTIVE |
Company No. | 08175508 |
Category | Private Limited Company |
Incorporated | 10 Aug 2012 |
Age | 11 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CURZON INTERESTS LTD is an active private limited company with number 08175508. It was incorporated 11 years, 9 months, 23 days ago, on 10 August 2012. The company address is 21 Peverel Drive, Bletchley, MK1 1NN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Old address: Chalkpit House Knotty Green Beaconsfield HP9 2TY England
Change date: 2022-10-04
New address: 21 Peverel Drive Bletchley MK1 1NN
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-08
Old address: 9 Berkeley Street Mayfair W1J 8DW England
New address: Chalkpit House Knotty Green Beaconsfield HP9 2TY
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2020
Action Date: 09 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-09
New address: 9 Berkeley Street Mayfair W1J 8DW
Old address: Chalkpit House Clay Street Beaconsfield HP9 2TY
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Gazette filings brought up to date
Date: 13 Aug 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Assheton Dermot Dinan
Change date: 2013-06-01
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Old address: 90 Peterborough Road London SW6 3HH England
Change date: 2013-07-09
Documents
Some Companies
31 OAKLEIGH CRESCENT FREEHOLD LIMITED
27 STATION ROAD,NEW BARNET,EN5 1PH
Number: | 09840499 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANCHESTER ROAD,DERBYSHIRE,SK17 6SB
Number: | 06083635 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 09577149 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CASTLE HILL AVENUE,BERKHAMSTED,HP4 1HJ
Number: | 06791696 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 06800355 |
Status: | ACTIVE |
Category: | Private Limited Company |
381 SUTTON ROAD,MAIDSTONE,ME15 9BU
Number: | 06230824 |
Status: | ACTIVE |
Category: | Private Limited Company |