CORINTHIAN COLUMN PROPERTIES LTD

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/06/241 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

15/06/2015 June 2020 COMPANY NAME CHANGED CORINTHIAN CURZON LIMITED CERTIFICATE ISSUED ON 15/06/20

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

04/05/174 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/05/165 May 2016 ADOPT ARTICLES 15/04/2016

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076966860001

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076966860001

View Document

20/08/1520 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/09/1218 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COMNINOS / 10/10/2011

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company