- Company Overview for 71 CORNWALL CRESCENT W11 LIMITED (01020735)
- Filing history for 71 CORNWALL CRESCENT W11 LIMITED (01020735)
- People for 71 CORNWALL CRESCENT W11 LIMITED (01020735)
- More for 71 CORNWALL CRESCENT W11 LIMITED (01020735)
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
|
|
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
|
|
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
|
|
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 |