Advanced company searchLink opens in new window

CURVED HALL LIMITED

Company number 06949313

Filter by category

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)
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
  • GBP 100
31 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 companies act 2006 19/10/2016
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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