Based in Northampton, Curtis Real Estate Ltd was founded on 25 June 2008, it has a status of "Liquidation". The business has 4 directors listed as Curtis, Margaret Rose, Sameday Company Services Limited, Curtis, Mark Alan, Wildman & Battell Limited in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Mark Alan | 01 July 2008 | 02 August 2017 | 1 |
Wildman & Battell Limited | 25 June 2008 | 25 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Margaret Rose | 25 June 2008 | - | 1 |
Sameday Company Services Limited | 25 June 2008 | 25 June 2008 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 13 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 November 2019 | |
LIQ01 - N/A | 13 November 2019 | |
AD01 - Change of registered office address | 05 November 2019 | |
AA - Annual Accounts | 03 September 2019 | |
AA01 - Change of accounting reference date | 29 August 2019 | |
AD01 - Change of registered office address | 29 July 2019 | |
CS01 - N/A | 02 July 2019 | |
CH01 - Change of particulars for director | 21 August 2018 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 24 August 2017 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
PSC07 - N/A | 10 July 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AD01 - Change of registered office address | 13 April 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 September 2008 | |
288a - Notice of appointment of directors or secretaries | 10 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 August 2008 | |
225 - Change of Accounting Reference Date | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
NEWINC - New incorporation documents | 25 June 2008 |