- Company Overview for CORTHAY UK LIMITED (07685421)
- Filing history for CORTHAY UK LIMITED (07685421)
- People for CORTHAY UK LIMITED (07685421)
- Charges for CORTHAY UK LIMITED (07685421)
- Insolvency for CORTHAY UK LIMITED (07685421)
- More for CORTHAY UK LIMITED (07685421)
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) |
---|---|---|---|
13 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
08 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
23 Jul 2013 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 23 July 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
03 Oct 2011 | CERTNM |
Company name changed pierre corthay uk LIMITED\certificate issued on 03/10/11
|
|
03 Oct 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Sep 2011 | AP01 | Appointment of Xavier Marie Jacques De Royere as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Michael Clifford as a director | |
28 Jun 2011 | NEWINC | Incorporation |