- 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) |
---|---|---|---|
20 Oct 2017 | PSC04 | Change of details for Mr Jeffrey Williams as a person with significant control on 1 July 2016 | |
02 Aug 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 19 October 2016
|
|
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
10 May 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
09 Mar 2012 | TM01 | Termination of appointment of Andrew Stuart as a director | |
08 Mar 2012 | AP01 | Appointment of Rt.Hon Andrew Moray Stuart as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
06 Mar 2012 | TM02 | Termination of appointment of York Place Company Secretaries Limited as a secretary | |
06 Mar 2012 | AP01 | Appointment of Jeffrey Williams as a director | |
06 Mar 2012 | AD01 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 6 March 2012 | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders |