CORINTHIAN CURZON (HOXTON) LIMITED
Status | ACTIVE |
Company No. | 07696699 |
Category | Private Limited Company |
Incorporated | 07 Jul 2011 |
Age | 12 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CORINTHIAN CURZON (HOXTON) LIMITED is an active private limited company with number 07696699. It was incorporated 12 years, 10 months, 22 days ago, on 07 July 2011. The company address is 20-22 Stukeley Street, London, WC2B 5LR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Old address: Enterprise House Beeson's Yard Rickmansworth Herts WD3 1DS United Kingdom
Change date: 2021-08-18
New address: 20-22 Stukeley Street London WC2B 5LR
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Resolution
Date: 19 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous shortened
Date: 08 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 08 Jul 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Steven Cohen
Appointment date: 2020-05-27
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Romanes Evans
Termination date: 2020-05-27
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Reginald Burton-Cantley
Termination date: 2020-05-27
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-27
Officer name: Charles Comninos
Documents
Mortgage satisfy charge full
Date: 09 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076966990001
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-30
Charge number: 076966990001
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Resolution
Date: 21 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Aug 2018
Action Date: 26 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-26
Capital : 500 GBP
Documents
Notification of a person with significant control statement
Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-26
Psc name: Corinthian Curzon Ltd
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Douglas Reginald Burton-Cantley
Appointment date: 2018-07-26
Documents
Appoint corporate secretary company with name date
Date: 14 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cannon Secretaries Limited
Appointment date: 2018-07-26
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-26
Officer name: Arthur Romanes Evans
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Wyndham Ashley Knatchbull
Termination date: 2018-07-26
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Address
Type: AD01
Old address: 27 Wilfred Street London SW1E 6PR
Change date: 2018-08-14
New address: Enterprise House Beeson's Yard Rickmansworth Herts WD3 1DS
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type dormant
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type dormant
Date: 02 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Certificate change of name company
Date: 05 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed corinthian curzon (brighton) LIMITED\certificate issued on 05/03/12
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-11
Old address: 235 Old Marylebone Road London NW1 5QT United Kingdom
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Comninos
Change date: 2011-10-10
Documents
Some Companies
BECKETT CHAUFFEUR SERVICES LIMITED
10 KEEL CLOSE,GOSPORT,PO13 9XW
Number: | 10766305 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 POUND HILL,STOWMARKET,IP14 4LP
Number: | 11165302 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT DAVIES DRIVING SERVICES LIMITED
5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA
Number: | 10609802 |
Status: | ACTIVE |
Category: | Private Limited Company |
30B SOUTHGATE,CHICHESTER,PO19 1DP
Number: | 07685846 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMAN ARMS VILLAGE STREET,DERBY,DE23 8DF
Number: | 11306338 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, ST DAVID'S HOUSE FEEDER ROW,NEWPORT,NP11 7ED
Number: | 10714244 |
Status: | ACTIVE |
Category: | Private Limited Company |