Advanced company searchLink opens in new window

CURLEW SECOND LETTING GP1 LIMITED

Company number 10286319

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)
28 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
12 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 May 2022 MR01 Registration of charge 102863190006, created on 20 May 2022
16 May 2022 AD01 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS England to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 16 May 2022
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
08 Mar 2019 MR01 Registration of charge 102863190005, created on 7 March 2019
05 Mar 2019 MR01 Registration of charge 102863190004, created on 25 February 2019
06 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
12 Sep 2018 MR01 Registration of charge 102863190003, created on 7 September 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
18 Aug 2017 PSC02 Notification of Curlew Capital Ltd as a person with significant control on 19 July 2016
17 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
02 Feb 2017 MR01 Registration of charge 102863190002, created on 30 January 2017
05 Jan 2017 MA Memorandum and Articles of Association
05 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2016 MR01 Registration of charge 102863190001, created on 28 November 2016
03 Oct 2016 AA01 Current accounting period extended from 31 July 2017 to 31 August 2017
19 Aug 2016 AD01 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells TN1 8BS United Kingdom to Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 19 August 2016