About

Registered Number: 05223479
Date of Incorporation: 06/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Formal House, 60 St George's Place, Cheltenham, Gloucestershire, GL50 3PN,

 

Curtis Fitch Ltd was registered on 06 September 2004 and has its registered office in Cheltenham. We don't know the number of employees at the organisation. Minter, Simon Paul, Griffiths, Matthew Robert, Minter, Simon Paul, Ventura, Neil, Strong, Antony James are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Matthew Robert 06 September 2004 - 1
MINTER, Simon Paul 06 September 2004 - 1
VENTURA, Neil 18 July 2013 - 1
STRONG, Antony James 06 September 2004 28 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MINTER, Simon Paul 28 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 September 2019
PSC04 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 19 November 2018
CH01 - Change of particulars for director 19 November 2018
PSC04 - N/A 19 November 2018
CH01 - Change of particulars for director 19 November 2018
AD01 - Change of registered office address 19 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 08 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
RESOLUTIONS - N/A 29 July 2013
RESOLUTIONS - N/A 29 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2013
SH08 - Notice of name or other designation of class of shares 29 July 2013
MR04 - N/A 25 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2012
AA - Annual Accounts 26 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2012
AR01 - Annual Return 20 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AA01 - Change of accounting reference date 03 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 09 August 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
363a - Annual Return 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
AA - Annual Accounts 07 July 2006
287 - Change in situation or address of Registered Office 15 June 2006
225 - Change of Accounting Reference Date 18 May 2006
363s - Annual Return 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
287 - Change in situation or address of Registered Office 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2017 Outstanding

N/A

Debenture deed 13 June 2011 Fully Satisfied

N/A

Debenture 23 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.