Advanced company searchLink opens in new window

CORNERHOUSE CAPITAL LIMITED

Company number 11247714

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)
15 Jul 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
03 Jan 2024 COCOMP Order of court to wind up
11 Oct 2023 AA Micro company accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 December 2021
01 Aug 2022 CH04 Secretary's details changed for St James's Corporate Services Limited on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN England to 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN United Kingdom to 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
17 Feb 2021 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
09 Jun 2020 PSC01 Notification of Makhosazana Khumalo as a person with significant control on 9 June 2020
09 Jun 2020 PSC01 Notification of Mzilikazi Godfrey Khumalo as a person with significant control on 9 June 2020
09 Jun 2020 PSC07 Cessation of Bulawayo Mining Company Limited as a person with significant control on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Tulani Sikwila as a director on 9 June 2020
04 Jun 2020 AP01 Appointment of Mr Sylvain Mudikongo Bolisa Katunda as a director on 1 May 2020
14 Apr 2020 AP01 Appointment of Mr Mzilikazi Godfrey Khumalo as a director on 8 April 2020
07 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
11 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
19 Mar 2019 PSC05 Change of details for Three Rivers Minerals Limited as a person with significant control on 13 December 2018
10 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-10
  • GBP 100