Curzon Clarke Property Ltd was registered on 12 December 2000 and are based in Nottinghamshire, it's status is listed as "Active". We don't know the number of employees at the business. Collier, Simon Nicholas, Young, Paul, Clarke, Dennis are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIER, Simon Nicholas | 04 January 2001 | - | 1 |
YOUNG, Paul | 04 January 2001 | - | 1 |
CLARKE, Dennis | 04 January 2001 | 31 December 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
PSC04 - N/A | 05 June 2020 | |
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 19 April 2018 | |
AAMD - Amended Accounts | 08 November 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 15 December 2016 | |
MR04 - N/A | 26 February 2016 | |
MR04 - N/A | 23 February 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 24 January 2012 | |
TM01 - Termination of appointment of director | 09 January 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 29 August 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 12 December 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 18 February 2008 | |
225 - Change of Accounting Reference Date | 18 April 2007 | |
363a - Annual Return | 08 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 10 June 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 08 July 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 19 August 2003 | |
363s - Annual Return | 18 December 2002 | |
395 - Particulars of a mortgage or charge | 18 November 2002 | |
395 - Particulars of a mortgage or charge | 11 November 2002 | |
AA - Annual Accounts | 17 April 2002 | |
363s - Annual Return | 18 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2001 | |
225 - Change of Accounting Reference Date | 16 March 2001 | |
287 - Change in situation or address of Registered Office | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
NEWINC - New incorporation documents | 12 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 November 2002 | Fully Satisfied |
N/A |
Legal charge | 08 November 2002 | Fully Satisfied |
N/A |