About

Registered Number: 05268121
Date of Incorporation: 25/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 20 Southwold Spur, Langley, Berkshire, SL3 8XX

 

Anthony Curtis Estate Agents Ltd was registered on 25 October 2004 and has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". Curtis, Wendy Ann, Curtis, Tony Frank are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Tony Frank 25 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Wendy Ann 25 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 23 November 2005
395 - Particulars of a mortgage or charge 11 March 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
225 - Change of Accounting Reference Date 10 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.