- Company Overview for CORYLUS CAPITAL LLP (OC327915)
- Filing history for CORYLUS CAPITAL LLP (OC327915)
- People for CORYLUS CAPITAL LLP (OC327915)
- Charges for CORYLUS CAPITAL LLP (OC327915)
- More for CORYLUS CAPITAL LLP (OC327915)
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) |
---|---|---|---|
08 Oct 2018 | LLAD01 | Registered office address changed from 2nd Floor 227 Shepherds Bush Road London W6 7AS England to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018 | |
25 May 2018 | LLCS01 | Confirmation statement made on 12 May 2018 with no updates | |
29 Mar 2018 | LLMR04 | Satisfaction of charge OC3279150009 in part | |
07 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
16 Jan 2018 | LLMR04 | Satisfaction of charge OC3279150009 in part | |
15 Jan 2018 | LLMR04 | Satisfaction of charge OC3279150008 in full | |
03 Jan 2018 | CERTNM |
Company name changed hazel capital LLP\certificate issued on 03/01/18
|
|
19 Dec 2017 | LLMR04 | Satisfaction of charge OC3279150004 in full | |
24 Aug 2017 | LLMR01 | Registration of charge OC3279150009, created on 22 August 2017 | |
01 Jun 2017 | LLMR01 | Registration of charge OC3279150008, created on 26 May 2017 | |
25 May 2017 | LLCS01 | Confirmation statement made on 12 May 2017 with updates | |
11 May 2017 | LLMR04 | Satisfaction of charge OC3279150002 in full | |
11 May 2017 | LLMR04 | Satisfaction of charge 1 in full | |
03 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
13 May 2016 | LLAR01 | Annual return made up to 12 May 2016 | |
16 Feb 2016 | LLTM01 | Termination of appointment of Thomas Andrew Vernon as a member on 23 December 2015 | |
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
19 Sep 2015 | LLMR04 | Satisfaction of charge OC3279150007 in full | |
20 Aug 2015 | LLMR04 | Satisfaction of charge OC3279150006 in full | |
20 Aug 2015 | LLMR04 | Satisfaction of charge OC3279150005 in full | |
11 Aug 2015 | LLAD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 2nd Floor 227 Shepherds Bush Road London W6 7AS on 11 August 2015 | |
04 Aug 2015 | LLCH01 | Member's details changed for Mr Benjamin James Ernest Guest on 30 April 2015 | |
04 Aug 2015 | LLCH01 | Member's details changed for Mr Benjamin James Ernest Guest on 30 April 2015 | |
29 May 2015 | LLAR01 | Annual return made up to 30 April 2015 | |
28 May 2015 | LLCH01 | Member's details changed for Mr Gareth Edward Owen on 30 April 2015 |