-
CURTAIN MANAGEMENT HOLDINGS LIMITED - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
Company Information
- Company registration number
- 10304877
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Allen House
- 1 Westmead Road
- Sutton
- Surrey
- SM1 4LA Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA UK
Management
- Managing Directors
- ACHENBAUM, Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-08-01
- Age Of Company 2016-08-01 7 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- -
- Mr Michael Achenbaum
- Mr Michael Achenbaum
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- JCCO 398 LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-09-11
- Last Date: 2019-07-31
-
CURTAIN MANAGEMENT HOLDINGS LIMITED Company Description
- CURTAIN MANAGEMENT HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10304877. Its current trading status is "live". It was registered 2016-08-01. It was previously called JCCO 398 LIMITED. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2018-12-31.It can be contacted at Allen House .
Get CURTAIN MANAGEMENT HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Curtain Management Holdings Limited - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
- 2016-08-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CURTAIN MANAGEMENT HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-02) - AD01
-
resolution (2020-09-16) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-09-16) - 600
-
liquidation-voluntary-statement-of-affairs (2020-09-16) - LIQ02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-08-12) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-shortened (2018-04-20) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-updates (2018-08-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-07-26) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-09-05) - PSC01
-
confirmation-statement-with-updates (2017-09-04) - CS01
-
cessation-of-a-person-with-significant-control (2017-08-31) - PSC07
keyboard_arrow_right 2016
-
resolution (2016-08-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-09-09) - AP01
-
capital-allotment-shares (2016-09-08) - SH01
-
termination-director-company-with-name-termination-date (2016-09-08) - TM01
-
incorporation-company (2016-08-01) - NEWINC
-
termination-secretary-company-with-name-termination-date (2016-09-08) - TM02