(CS01) Confirmation statement with no updates 2023/10/13
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/09/01
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/09/01 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/09/22. New Address: 6 Rosewood Place Surbiton Surrey KT6 6FF. Previous address: Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston-upon-Thames Surrey KT2 7HG England
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/13
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/29
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/10/13
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/06/14. New Address: Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston-upon-Thames Surrey KT2 7HG. Previous address: 305 Regents Park Road Finchley London N3 1DP United Kingdom
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/01
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/01/01
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/01/01 - the day director's appointment was terminated
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/13
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2019/10/15.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/13
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/10/13
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, July 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) 2017/12/14 - the day director's appointment was terminated
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/13
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/07/25. New Address: 305 Regents Park Road Finchley London N3 1DP. Previous address: 12-15 Hanger Green Ealing London Greater London W5 3AY
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 30th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/10/13
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2015/10/29
filed on: 30th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/13
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/02/26. New Address: 12-15 Hanger Green Ealing London Greater London W5 3AY. Previous address: Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston-upon-Thames Surrey KT2 7HG
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070391320001, created on 2014/09/29
filed on: 16th, October 2014
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return drawn up to 2014/10/13
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2013/10/30
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2013/10/15 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/13 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/09/04.
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed curzon investments LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/11/30
change of name
|
|
(CONNOT) Notice of change of name
filed on: 11th, December 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/13 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cornerstone theatrical productions LTDcertificate issued on 09/03/12
filed on: 9th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/02/27
change of name
|
|
(CONNOT) Notice of change of name
filed on: 9th, March 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/10/13 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 13th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/10/13 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, October 2009
| incorporation
|
Free Download
(30 pages)
|