CORINTHIAN CURZON (HOXTON) LIMITED
Company number 07696699
- Company Overview for CORINTHIAN CURZON (HOXTON) LIMITED (07696699)
- Filing history for CORINTHIAN CURZON (HOXTON) LIMITED (07696699)
- People for CORINTHIAN CURZON (HOXTON) LIMITED (07696699)
- Charges for CORINTHIAN CURZON (HOXTON) LIMITED (07696699)
- More for CORINTHIAN CURZON (HOXTON) LIMITED (07696699)
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) |
---|---|---|---|
14 Aug 2018 | PSC07 | Cessation of Corinthian Curzon Ltd as a person with significant control on 26 July 2018 | |
14 Aug 2018 | AP01 | Appointment of Douglas Reginald Burton-Cantley as a director on 26 July 2018 | |
14 Aug 2018 | AP04 | Appointment of Cannon Secretaries Limited as a secretary on 26 July 2018 | |
14 Aug 2018 | AP01 | Appointment of Arthur Romanes Evans as a director on 26 July 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 26 July 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 27 Wilfred Street London SW1E 6PR to Enterprise House Beeson's Yard Rickmansworth Herts WD3 1DS on 14 August 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
04 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-04
|
|
02 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
05 Mar 2012 | CERTNM |
Company name changed corinthian curzon (brighton) LIMITED\certificate issued on 05/03/12
|
|
11 Oct 2011 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 11 October 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Charles Comninos on 10 October 2011 | |
07 Jul 2011 | NEWINC |
Incorporation
|