- Company Overview for CURVED HALL LIMITED (06949313)
- Filing history for CURVED HALL LIMITED (06949313)
- People for CURVED HALL LIMITED (06949313)
- Charges for CURVED HALL LIMITED (06949313)
- More for CURVED HALL LIMITED (06949313)
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) |
---|---|---|---|
18 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
06 Jun 2023 | PSC05 | Change of details for Jupa Holdings Limited as a person with significant control on 5 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 | |
06 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | MR04 | Satisfaction of charge 069493130001 in full | |
17 Feb 2021 | PSC05 | Change of details for Jupa Holdings Limited as a person with significant control on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | PSC02 | Notification of Jupa Holdings Limited as a person with significant control on 31 July 2018 | |
06 Aug 2018 | PSC07 | Cessation of Jeffrey Williams as a person with significant control on 31 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Jeffrey Williams as a director on 31 July 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Paul Daniel as a director on 31 July 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Paul Saville as a director on 31 July 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Julian Wilson as a director on 31 July 2018 | |
31 Jul 2018 | MR01 | Registration of charge 069493130001, created on 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |