Advanced company searchLink opens in new window

THREADNEEDLE CURTIS LIMITED

Company number 04330721

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2019 SH19 Statement of capital on 25 March 2019
  • GBP 1.00
25 Mar 2019 CAP-SS Solvency Statement dated 25/03/19
25 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 25/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2019 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
22 Mar 2019 MAR Re-registration of Memorandum and Articles
22 Mar 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Mar 2019 RR02 Re-registration from a public company to a private limited company
22 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-21
22 Mar 2019 CONNOT Change of name notice
22 Mar 2019 TM01 Termination of appointment of John Kenneth O'toole as a director on 21 March 2019
07 Oct 2018 AA Full accounts made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
20 Apr 2018 AA Interim accounts made up to 29 March 2018
06 Apr 2018 MR01 Registration of charge 043307210005, created on 29 March 2018
06 Apr 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 043307210004
19 Oct 2017 CH01 Director's details changed for Mr John Kenneth O'toole on 19 October 2017
02 Oct 2017 AA Full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 204,580,000
24 May 2016 AD03 Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX
20 May 2016 AD02 Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX
04 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 204,580,000
03 Oct 2015 AA Full accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 204,580,000