Advanced company searchLink opens in new window

CORNHILL HOUSE LIMITED

Company number 12895278

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-18
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
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