CORNHILL MORTGAGES NO.7 LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

28/04/2528 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

28/04/2528 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

13/12/2413 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

13/12/2413 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

02/12/242 December 2024 Change of details for Uk Mortgages Corporate Funding Designated Activity Company as a person with significant control on 2022-12-05

View Document

02/12/242 December 2024 Change of details for Uk Mortgages Corporate Funding Designated Activity Company as a person with significant control on 2022-12-05

View Document

02/12/242 December 2024 Change of details for Uk Mortgages Corporate Funding Designated Activity Company as a person with significant control on 2022-12-05

View Document

29/11/2429 November 2024 Change of details for Uk Mortgages Corporate Funding Designated Activity Company as a person with significant control on 2022-12-05

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2023-06-30

View Document

23/06/2323 June 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2020-03-24

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-06-30

View Document

24/03/2024 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information