Curridge
RG18 9DH
Secretary Name | Kirsti Murray |
---|---|
Status | Current |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Warriewood Curridge Road Curridge RG18 9DH |
Registered Address | C/O Grass And Holm 27 Pelham Road Beckenham BR3 4SQ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kirsti Murray 50.00% Ordinary |
---|---|
1 at £1 | Robert Farser Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £39,423 |
Current Liabilities | £39,390 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
20 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
12 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
26 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
14 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
11 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
21 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
4 January 2019 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Grass and Holm 27 Pelham Road Beckenham BR3 4SQ on 4 January 2019 (1 page) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 August 2018 | Notification of Robert Fraser Murray as a person with significant control on 1 March 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Robert Farser Murray on 7 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 May 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert farser murray (2 pages) |
26 May 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert farser murray (2 pages) |
1 March 2017 | Director's details changed for Mr Robert Farser Fraser Murray on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Robert Farser Fraser Murray on 1 March 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Robert Farser Murray on 1 July 2016 (2 pages) |
14 February 2017 | Director's details changed for Mr Robert Farser Murray on 1 July 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
24 February 2016 | Registered office address changed from Stilwell Gray 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Stilwell Gray 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 24 February 2016 (1 page) |
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|