CORNER HOUSE ALE & CIDER INVESTMENTS LIMITED

66 Prescot St, London, E1 8NN, United Kingdom
StatusACTIVE
Company No.10428029
CategoryPrivate Limited Company
Incorporated14 Oct 2016
Age7 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

CORNER HOUSE ALE & CIDER INVESTMENTS LIMITED is an active private limited company with number 10428029. It was incorporated 7 years, 7 months, 8 days ago, on 14 October 2016. The company address is 66 Prescot St, London, E1 8NN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-03

Officer name: James Lawrence Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Mr Richard Charles Morgan

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2021

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-27

Psc name: James Lawrence Morgan

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-27

Psc name: Twickenham Green Taverns Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Lawrence Morgan

Change date: 2019-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Laurence Morgan

Change date: 2019-10-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

New address: 66 Prescot St London E1 8NN

Old address: 3 Sutherland Court Moor Park Industrial Centre, Tolpits Lane Watford WD18 9SP England

Change date: 2019-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: James Laurence Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 3 Sutherland Court Moor Park Industrial Centre, Tolpits Lane Watford WD18 9SP

Old address: 66 Prescot Street London E1 8NN United Kingdom

Change date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Morgan

Termination date: 2016-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-15

Officer name: Mr James Laurence Morgan

Documents

View document PDF

Incorporation company

Date: 14 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALAMONDIN LIMITED

4 FLEECE COURT,RIPON,HG4 1NY

Number:05067999
Status:ACTIVE
Category:Private Limited Company

GINGER BOX LTD

1 GOLDEN COURT,RICHMOND,TW9 1EU

Number:09631293
Status:ACTIVE
Category:Private Limited Company

J.V. MOTORS LIMITED

40 BARTON AVENUE,PAIGNTON,TQ3 3JQ

Number:01109482
Status:ACTIVE
Category:Private Limited Company

KAYLITE LIMITED

26 PRIESTGATE,NORTH LINCOLNSHIRE,DN18 5ET

Number:05432828
Status:ACTIVE
Category:Private Limited Company

RAPID TV NEWS LIMITED

UNIT 20 THE WINCOMBE CENTRE,SHAFTESBURY,SP7 9QJ

Number:06337924
Status:ACTIVE
Category:Private Limited Company

STRETCH ENGINEERING LIMITED

3 ORCHARD CLOSE,BRISTOL,BS35 4BB

Number:05969769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source