This company is commonly known as Curtis Developments Ltd.. The company was founded 27 years ago and was given the registration number NI030918. The firm's registered office is in COLERAINE. You can find them at C/o Irwin Donaghy & Co, 23/25 Queen Street, Coleraine, Co Londonderry. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CURTIS DEVELOPMENTS LTD. |
---|---|---|
Company Number | : | NI030918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Irwin Donaghy & Co, 23/25 Queen Street, Coleraine, Co Londonderry, BT52 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87 Killeague Road, Macosquin, Coleraine, BT51 4NN | Secretary | 06 June 1996 | Active |
82, St James Meadow, Crumlin, United Kingdom, BT29 4UF | Director | 19 October 2023 | Active |
87 Killeague Road, Macosquin, Coleraine, BT51 4NN | Director | 06 June 1996 | Active |
87 Killeague Road, Macosquin, Coleraine, BT51 4NN | Director | 28 October 2002 | Active |
87, Killeague Road, Macosquin, Coleraine, United Kingdom, BT51 4NN | Director | 01 July 2020 | Active |
10 Rockland Park, Dunderg Road, Coleraine, BT51 4PL | Director | 06 June 1996 | Active |
Mr Richard Curtis Robert Tannahill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87, Killeague Road, Coleraine, United Kingdom, BT51 4NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Capital | Legacy. | Download |
2018-02-23 | Capital | Capital cancellation shares. | Download |
2018-02-23 | Capital | Capital statement capital company with date currency figure. | Download |
2018-02-23 | Insolvency | Legacy. | Download |
2018-02-23 | Resolution | Resolution. | Download |
2017-11-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.