- Company Overview for CORNHILL HOUSE LIMITED (12895278)
- Filing history for CORNHILL HOUSE LIMITED (12895278)
- People for CORNHILL HOUSE LIMITED (12895278)
- More for CORNHILL HOUSE LIMITED (12895278)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
21 Feb 2024 | CH01 | Director's details changed for Mr Nadim Hussein Alnasir Virani on 16 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Nadim Virani on 16 February 2024 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
18 Aug 2023 | PSC01 | Notification of Alnasir Virani as a person with significant control on 11 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Cygnet Properties & Leisure Plc as a person with significant control on 11 August 2023 | |
18 Aug 2023 | CH01 | Director's details changed for Mr Alnasir Virani on 11 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Nadim Virani as a director on 11 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Alnasir Virani as a director on 11 August 2023 | |
19 May 2023 | CERTNM |
Company name changed global financial strategy LIMITED\certificate issued on 19/05/23
|
|
24 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Sep 2022 | CH01 | Director's details changed for Mr Karim Virani on 20 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
28 Sep 2021 | PSC02 | Notification of Cygnet Properties & Leisure Plc as a person with significant control on 8 December 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | AP03 | Appointment of Mr Paul Davis as a secretary on 8 December 2020 | |
09 Dec 2020 | AA01 | Current accounting period shortened from 30 September 2021 to 31 March 2021 | |
08 Dec 2020 | TM01 | Termination of appointment of Simon Mark Levy as a director on 8 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Qa Directors Limited as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Karim Virani as a director on 8 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Rahim Virani as a director on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to Crown House North Circular Road London NW10 7PN on 8 December 2020 |