Curzon Industrial Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Curzon Industrial Limited
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £425,354 | +5.42% |
Employees | £0 | 0% |
Total assets | £12,149,989 | -29.34% |
GELLAW 133 LIMITED
INDUSTRIAL PROPERTY PARTNERS LIMITED
CURZON INDUSTRIAL PARTNERS LTD
Company type |
Private Limited Company, Active |
Company Number |
05906448 |
Record last updated |
Saturday, September 10, 2016 3:04:48 AM UTC |
Official Address |
23 Womanby Street Castle Quarter Cardiff Cf101br Cathays
There are 49 companies registered at this street
|
Locality |
Cathays |
Region |
Wales |
Postal Code |
CF101BR
|
Sector |
Buying and selling of own real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 1, 2016 |
Two appointments: 2 companies
|  |
Financials |
Oct 1, 2014 |
Annual accounts
|  |
Registry |
Sep 4, 2014 |
Annual return
|  |
Financials |
Sep 26, 2013 |
Annual accounts
|  |
Registry |
Aug 20, 2013 |
Annual return
|  |
Financials |
Aug 30, 2012 |
Annual accounts
|  |
Registry |
Aug 29, 2012 |
Annual return
|  |
Registry |
Aug 16, 2011 |
Annual return 5906...
|  |
Financials |
Apr 11, 2011 |
Annual accounts
|  |
Registry |
Mar 30, 2011 |
Change of registered office address
|  |
Registry |
Oct 19, 2010 |
Company name change
|  |
Registry |
Oct 19, 2010 |
Change of name certificate
|  |
Registry |
Oct 12, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 1, 2010 |
Annual return
|  |
Financials |
May 25, 2010 |
Annual accounts
|  |
Financials |
Oct 9, 2009 |
Annual accounts 5906...
|  |
Registry |
Aug 20, 2009 |
Annual return
|  |
Registry |
Aug 18, 2008 |
Annual return 5906...
|  |
Financials |
May 14, 2008 |
Annual accounts
|  |
Registry |
Jan 7, 2008 |
Company name change
|  |
Registry |
Jan 7, 2008 |
Change of name certificate
|  |
Registry |
Sep 22, 2007 |
Annual return
|  |
Registry |
Jul 25, 2007 |
Change of accounting reference date
|  |
Registry |
Apr 14, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 28, 2007 |
Particulars of a mortgage or charge 5906...
|  |
Registry |
Mar 13, 2007 |
Change in situation or address of registered office
|  |
Registry |
Feb 20, 2007 |
Resignation of a director
|  |
Registry |
Feb 20, 2007 |
Appointment of a director
|  |
Registry |
Feb 20, 2007 |
Resignation of a secretary
|  |
Registry |
Feb 20, 2007 |
Appointment of a secretary
|  |
Registry |
Feb 20, 2007 |
Change in situation or address of registered office
|  |
Registry |
Feb 14, 2007 |
Company name change
|  |
Registry |
Feb 14, 2007 |
Change of name certificate
|  |
Registry |
Jan 31, 2007 |
Two appointments: 2 men
|  |
Registry |
Aug 15, 2006 |
Two appointments: 2 companies
|  |