About

Registered Number: 06629351
Date of Incorporation: 25/06/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: 100 St. James Road, Northampton, NN5 5LF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.