Advanced company searchLink opens in new window

71 CORNWALL CRESCENT W11 LIMITED

Company number 01020735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2017 CS01 Confirmation statement made on 25 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jul 2015 AD01 Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP to C/O Prospects 117 Merton Road London SW19 1ED on 19 July 2015
05 Feb 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
25 Feb 2014 AP01 Appointment of Ms Sally Mccarthy as a director
25 Feb 2014 TM01 Termination of appointment of Patrick Sheriff as a director
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
21 Feb 2013 AP01 Appointment of Mr Antony Miles Easton as a director
21 Feb 2013 AP01 Appointment of Mr Rupert Cosmo Humphreys as a director
21 Feb 2013 AP01 Appointment of Mr Patrick Sheriff as a director
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 TM01 Termination of appointment of Clodach Gunnigle as a director
07 Feb 2012 TM01 Termination of appointment of Ayodele Ajibade as a director
07 Feb 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 TM01 Termination of appointment of Louisa Amhurst as a director