Advanced company searchLink opens in new window

CORINTHIAN CURZON (HOXTON) LIMITED

Company number 07696699

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)
24 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 AD01 Registered office address changed from Enterprise House Beeson's Yard Rickmansworth Herts WD3 1DS United Kingdom to 20-22 Stukeley Street London WC2B 5LR on 18 August 2021
18 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 7 July 2020 with updates
19 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
08 Jul 2020 AP01 Appointment of Charles Steven Cohen as a director on 27 May 2020
08 Jul 2020 TM01 Termination of appointment of Arthur Romanes Evans as a director on 27 May 2020
08 Jul 2020 TM01 Termination of appointment of Douglas Reginald Burton-Cantley as a director on 27 May 2020
08 Jul 2020 TM01 Termination of appointment of Charles Comninos as a director on 27 May 2020
09 Jun 2020 MR04 Satisfaction of charge 076966990001 in full
04 May 2020 MR01 Registration of charge 076966990001, created on 30 April 2020
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 500
14 Aug 2018 PSC08 Notification of a person with significant control statement