CURWEN CONTEMPORARY LIMITED

C/O Azets C/O Azets, Leeds, LS1 2HL, England
StatusACTIVE
Company No.08166244
CategoryPrivate Limited Company
Incorporated02 Aug 2012
Age11 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

CURWEN CONTEMPORARY LIMITED is an active private limited company with number 08166244. It was incorporated 11 years, 11 months, 10 days ago, on 02 August 2012. The company address is C/O Azets C/O Azets, Leeds, LS1 2HL, England.



Company Fillings

Accounts with accounts type dormant

Date: 14 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-03

Old address: C/O Azets 33 Park Place Leeds LS1 2RY England

New address: C/O Azets 12 King Street Leeds LS1 2HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

Old address: 33 Park Place C/O Garbutt & Elliott, 33 Park Place, Leeds Ls1 2R Leeds Uk Ls1 2R England

New address: C/O Azets 33 Park Place Leeds LS1 2RY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-02

Old address: 33 Park Place Leeds LS1 2RY England

New address: 33 Park Place C/O Garbutt & Elliott, 33 Park Place, Leeds Ls1 2R Leeds Uk

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicole Jeannette Langstaff

Notification date: 2021-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Roland

Termination date: 2021-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jenny Roland

Cessation date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-22

Old address: Phoenix House 2 the Grip the Grip Linton Cambridge CB21 4NR England

New address: 33 Park Place Leeds LS1 2RY

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale John Hing

Appointment date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Jeannette Langstaff

Appointment date: 2021-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jenny Roland

Notification date: 2018-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Langstaff

Termination date: 2015-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB

New address: Phoenix House 2 the Grip the Grip Linton Cambridge CB21 4NR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

Old address: Phoenix House 2 the Grip Linton Cambridge CB21 4NR

New address: Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: C/O the Curwen Studio Chilford Hall Balsham Road Linton Cambridgeshire CB21 4LE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Incorporation company

Date: 02 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMBITION PS LTD

MR P SAHA AND MRS S SAHA-GUPTA,SOLIHULL,B91 2QH

Number:07596201
Status:ACTIVE
Category:Private Limited Company

AYTON GLOBAL RESEARCH LIMITED

AYTON GLOBAL RESEARCH LTD WEST CRANMORE QUARRY,SHEPTON MALLET,BA4 4QP

Number:05259427
Status:ACTIVE
Category:Private Limited Company

CAERO LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09449823
Status:ACTIVE
Category:Private Limited Company

CLAXTON COMPOSITES LIMITED

ALPHA HOUSE,HELSTON,TR13 8EQ

Number:08441706
Status:ACTIVE
Category:Private Limited Company

FERGUSON SCIENTIFIC LIMITED

19 BRAIKENRIDGE CLOSE,,BS21 5LA

Number:06222033
Status:ACTIVE
Category:Private Limited Company

P HICKEY GROUP LIMITED

FOUNDATION HOUSE,WALLINGTON,SM6 8QX

Number:02365081
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source