Date | Description |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES |
2023-04-07 |
update account_category GROUP => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-04 |
update statutory_documents 30/03/23 STATEMENT OF CAPITAL GBP 44050647 |
2023-01-10 |
update statutory_documents 24/11/22 STATEMENT OF CAPITAL GBP 41050647 |
2022-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-21 |
update statutory_documents 28/07/22 STATEMENT OF CAPITAL GBP 40150647 |
2022-11-09 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE JOANNE STANIFORTH |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL JEWELL |
2022-08-08 |
update statutory_documents 25/07/22 STATEMENT OF CAPITAL GBP 35846730 |
2022-07-20 |
update statutory_documents 11/07/22 STATEMENT OF CAPITAL GBP 34346730 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES |
2022-01-27 |
update statutory_documents 17/01/22 STATEMENT OF CAPITAL GBP 32196730 |
2022-01-18 |
update statutory_documents 16/12/21 STATEMENT OF CAPITAL GBP 30696730 |
2021-12-14 |
update statutory_documents 08/12/21 STATEMENT OF CAPITAL GBP 30366730 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-11-08 |
update statutory_documents 04/11/21 STATEMENT OF CAPITAL GBP 29866730 |
2021-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-02-07 |
delete company_previous_name AEW CURZON LIMITED |
2020-08-07 |
update account_category FULL => GROUP |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2019-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SERGE BATAILLIE |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-07 |
delete company_previous_name RESETSTORE LIMITED |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-03-14 |
update person_identity_version SERGE ALAIN BATAILLIE: 0001 => 0002 |
2019-03-14 |
update personal_address This information is on record |
2018-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGE ALAIN BATAILLIE / 04/12/2018 |
2018-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGE ALAIN BATAILLIE / 04/12/2018 |
2018-11-07 |
update account_category GROUP => FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update num_mort_outstanding 1 => 0 |
2018-11-07 |
update num_mort_satisfied 0 => 1 |
2018-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037638830001 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2017-11-05 |
delete otherexecutives MIREILLE CHETIOUI |
2017-11-05 |
delete person MIREILLE CHETIOUI |
2017-11-05 |
insert otherexecutives SERGE ALAIN BATAILLIE |
2017-11-05 |
insert person SERGE ALAIN BATAILLIE |
2017-11-05 |
update number_of_registered_officers 4 => 3 |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED SERGE ALAIN BATAILLIE |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIREILLE CHETIOUI |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIREILLE CHETIOUI |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-07-07 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-06-27 |
update statutory_documents 04/05/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update num_mort_charges 0 => 1 |
2015-09-07 |
update num_mort_outstanding 0 => 1 |
2015-08-19 |
insert ceo ROBERT WILLIAM IAN WILKINSON |
2015-08-19 |
update person_title ROBERT WILLIAM IAN WILKINSON: MANAGING DIRECTOR CHIEF INVESTMENT OFFIC; Director => CEO; Director |
2015-08-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037638830001 |
2015-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM IAN WILKINSON / 22/06/2015 |
2015-06-07 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-07 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-06 |
update statutory_documents 04/05/15 FULL LIST |
2014-12-04 |
update personal_address This information is on record |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM IAN WILKINSON / 12/11/2014 |
2014-08-07 |
insert otherexecutives RUSSELL PAUL JEWELL |
2014-08-07 |
insert person RUSSELL PAUL JEWELL |
2014-08-07 |
update number_of_registered_officers 3 => 4 |
2014-07-24 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL PAUL JEWELL |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-27 |
update statutory_documents 04/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-08 |
delete otherexecutives LOUISE JOANNE STANIFORTH |
2014-03-08 |
delete person LOUISE JOANNE STANIFORTH |
2014-03-08 |
update number_of_registered_officers 4 => 3 |
2013-12-11 |
update statutory_documents SECRETARY APPOINTED MRS MIREILLE CHETIOUI |
2013-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE STANIFORTH |
2013-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE STANIFORTH |
2013-11-14 |
delete otherexecutives LOUISE JOANNE STANIFORTH |
2013-11-14 |
insert cfo LOUISE JOANNE STANIFORTH |
2013-11-14 |
insert secretary LOUISE JOANNE STANIFORTH |
2013-11-14 |
update person_appointment LOUISE JOANNE STANIFORTH: PersonAppointment{type=CURRENT_DIRECTOR, date=2004-12-30} => PersonAppointment{type=CURRENT_SECRETARY, date=2004-12-30} |
2013-11-14 |
update person_title LOUISE JOANNE STANIFORTH: EXECUTIVE DIRECTOR INVESTOR RELATIONS; Director => FINANCE DIRECTOR; Company Secretary |
2013-09-11 |
delete otherexecutives LOUISE JOANNE STANIFORTH |
2013-09-11 |
insert cfo LOUISE JOANNE STANIFORTH |
2013-09-11 |
insert secretary LOUISE JOANNE STANIFORTH |
2013-09-11 |
update person_appointment LOUISE JOANNE STANIFORTH: PersonAppointment{type=CURRENT_DIRECTOR, date=2004-12-30} => PersonAppointment{type=CURRENT_SECRETARY, date=2004-12-30} |
2013-09-11 |
update person_title LOUISE JOANNE STANIFORTH: DIRECTOR FUND MANAGEMENT; Director => FINANCE DIRECTOR; Company Secretary |
2013-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOANNE STANIFORTH / 01/08/2013 |
2013-08-01 |
update account_category FULL => GROUP |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-04 |
update person_title ROBERT WILLIAM IAN WILKINSON: MANAGING DIRECTOR HEAD OF FUND MGMT; Director => MANAGING DIRECTOR CHIEF INVESTMENT OFFIC; Director |
2013-07-04 |
update person_usual_residence_country ROBERT WILLIAM IAN WILKINSON: null => UNITED KINGDOM |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-08 |
update statutory_documents 04/05/13 FULL LIST |
2013-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM IAN WILKINSON / 11/02/2013 |
2012-09-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-09-20 |
update statutory_documents 23/07/12 STATEMENT OF CAPITAL GBP 6187882 |
2012-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOANNE STANIFORTH / 16/05/2012 |
2012-05-16 |
update statutory_documents 04/05/12 FULL LIST |
2011-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-24 |
update statutory_documents 04/05/11 FULL LIST |
2010-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUI TERESO |
2010-08-02 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-05-19 |
update statutory_documents 04/05/10 FULL LIST |
2010-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-09-25 |
update statutory_documents DIRECTOR APPOINTED ROBERT WILLIAM IAN WILKINSON |
2009-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD LEWIS |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents DIRECTOR APPOINTED MIREILLE CHETIOUI |
2009-04-27 |
update statutory_documents DIRECTOR APPOINTED RUI ANTONIO TERESO |
2008-12-09 |
update statutory_documents COMPANY NAME CHANGED AEW EUROPE LIMITED
CERTIFICATE ISSUED ON 09/12/08 |
2008-12-02 |
update statutory_documents COMPANY NAME CHANGED CURZON GLOBAL LIMITED
CERTIFICATE ISSUED ON 02/12/08 |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 01/05/2008 |
2007-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM:
ONE CURZON STREET
LONDON
W1J 5HD |
2007-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2006-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-06-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS |
2005-01-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-01-12 |
update statutory_documents SECRETARY RESIGNED |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-01-14 |
update statutory_documents NC INC ALREADY ADJUSTED
22/04/03 |
2004-01-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-14 |
update statutory_documents £ NC 1000/3588000
22/0 |
2003-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-06-03 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-17 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-05-29 |
update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents COMPANY NAME CHANGED
AEW CURZON LIMITED
CERTIFICATE ISSUED ON 11/01/01 |
2000-11-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/10/00 |
2000-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
1999-09-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 |
1999-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ |
1999-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-01 |
update statutory_documents SECRETARY RESIGNED |
1999-07-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-01 |
update statutory_documents ALTER MEM AND ARTS 07/06/99 |
1999-06-23 |
update statutory_documents COMPANY NAME CHANGED
RESETSTORE LIMITED
CERTIFICATE ISSUED ON 24/06/99 |
1999-06-17 |
update statutory_documents ADOPT MEM AND ARTS 07/06/99 |
1999-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |