Established in 2002, Curo Consulting Ltd are based in Horsham in West Sussex, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this company are Mowll, Jonathan Lewis, Mowll, Lydia, O'neil, Julie, O'neill, Christopher.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOWLL, Jonathan Lewis | 21 June 2002 | 24 April 2018 | 1 |
MOWLL, Lydia | 21 June 2002 | 01 September 2003 | 1 |
O'NEIL, Julie | 17 January 2012 | 19 January 2017 | 1 |
O'NEILL, Christopher | 01 September 2003 | 23 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
PARENT_ACC - N/A | 02 October 2020 | |
AGREEMENT2 - N/A | 02 October 2020 | |
GUARANTEE2 - N/A | 02 October 2020 | |
MR04 - N/A | 29 June 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 12 July 2019 | |
PARENT_ACC - N/A | 12 July 2019 | |
AGREEMENT2 - N/A | 12 July 2019 | |
GUARANTEE2 - N/A | 12 July 2019 | |
CS01 - N/A | 13 December 2018 | |
PARENT_ACC - N/A | 23 November 2018 | |
AA - Annual Accounts | 20 November 2018 | |
PARENT_ACC - N/A | 20 November 2018 | |
AGREEMENT2 - N/A | 24 September 2018 | |
GUARANTEE2 - N/A | 24 September 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
CS01 - N/A | 29 November 2017 | |
PSC02 - N/A | 27 November 2017 | |
PSC07 - N/A | 27 November 2017 | |
PSC07 - N/A | 27 November 2017 | |
PSC07 - N/A | 27 November 2017 | |
PSC07 - N/A | 27 November 2017 | |
AD01 - Change of registered office address | 08 August 2017 | |
SH01 - Return of Allotment of shares | 30 May 2017 | |
AA - Annual Accounts | 11 May 2017 | |
RESOLUTIONS - N/A | 01 March 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
TM02 - Termination of appointment of secretary | 09 February 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
MR04 - N/A | 18 January 2017 | |
RP04AR01 - N/A | 16 December 2016 | |
RP04AR01 - N/A | 16 December 2016 | |
CS01 - N/A | 24 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 24 October 2016 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 07 September 2015 | |
RESOLUTIONS - N/A | 02 February 2015 | |
SH01 - Return of Allotment of shares | 02 February 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AR01 - Annual Return | 22 July 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
AD01 - Change of registered office address | 22 July 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AD01 - Change of registered office address | 15 April 2013 | |
MG01 - Particulars of a mortgage or charge | 16 March 2013 | |
MG01 - Particulars of a mortgage or charge | 21 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
RESOLUTIONS - N/A | 10 September 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 September 2012 | |
AR01 - Annual Return | 31 August 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AA01 - Change of accounting reference date | 17 January 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 28 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 28 June 2007 | |
363s - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 16 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2003 | |
RESOLUTIONS - N/A | 30 October 2003 | |
RESOLUTIONS - N/A | 30 October 2003 | |
RESOLUTIONS - N/A | 30 October 2003 | |
123 - Notice of increase in nominal capital | 30 October 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2003 | |
225 - Change of Accounting Reference Date | 12 September 2003 | |
363s - Annual Return | 23 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
287 - Change in situation or address of Registered Office | 03 July 2002 | |
NEWINC - New incorporation documents | 21 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 March 2013 | Fully Satisfied |
N/A |
Debenture | 15 November 2012 | Fully Satisfied |
N/A |