CORNERHOUSE MANAGEMENT LIMITED

01893382
WESTBOURNE BLOCK MANAGEMENT 9 SPRING STREET LONDON ENGLAND W2 3RA

Documents

Documents
Date Category Description Pages
20 Jan 2025 accounts Annual Accounts 2 Buy now
09 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 2 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2022 accounts Annual Accounts 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2021 officers Change of particulars for corporate secretary (Westbourne Block Management Limited) 1 Buy now
22 Apr 2021 accounts Annual Accounts 2 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2020 officers Appointment of director (Ms Alice Talcott Enders) 2 Buy now
10 Feb 2020 officers Appointment of corporate secretary (Westbourne Block Management Limited) 2 Buy now
10 Feb 2020 officers Termination of appointment of director (Margarita Papageorgiou) 1 Buy now
10 Feb 2020 officers Change of particulars for director (Ms Margarita Papageorgiou) 2 Buy now
21 Jan 2020 accounts Annual Accounts 2 Buy now
01 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2018 officers Termination of appointment of director (Timothy Peter Hubbuck) 1 Buy now
22 Jan 2018 accounts Annual Accounts 2 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2017 accounts Annual Accounts 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2016 accounts Annual Accounts 2 Buy now
20 Jan 2016 annual-return Annual Return 5 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2015 officers Termination of appointment of secretary (Peverel Secretarial Limited) 1 Buy now
30 Dec 2014 annual-return Annual Return 6 Buy now
08 Jul 2014 accounts Annual Accounts 2 Buy now
23 Jan 2014 officers Appointment of director (Mr Timothy Peter Hubbuck) 2 Buy now
23 Jan 2014 accounts Annual Accounts 2 Buy now
31 Dec 2013 annual-return Annual Return 5 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2013 officers Termination of appointment of director (Gabrielle Eilon) 1 Buy now
15 Oct 2013 officers Appointment of director (Mrs Margarita Papageorgiou) 2 Buy now
30 Jan 2013 accounts Annual Accounts 3 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 officers Appointment of corporate secretary (Peverel Secretarial Limited) 2 Buy now
31 Dec 2012 officers Termination of appointment of secretary (Pembertons Secretaries Limited) 1 Buy now
04 Apr 2012 officers Termination of appointment of director (Richard Howard) 1 Buy now
06 Mar 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
10 Jan 2012 officers Appointment of corporate secretary (Pembertons Secretaries Limited) 2 Buy now
09 Jan 2012 officers Termination of appointment of secretary (Solitaire Secretaries Ltd) 1 Buy now
26 Oct 2011 officers Appointment of director (Ms Gabrielle Kaye Eilon) 2 Buy now
27 Sep 2011 officers Termination of appointment of secretary (Pembertons Secretaries Limited) 2 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 officers Appointment of corporate secretary (Pembertons Secretaries Limited) 2 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Change of particulars for corporate secretary (Solitaire Secretaries Ltd) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Richard Howard) 2 Buy now
27 Nov 2009 accounts Annual Accounts 7 Buy now
09 Feb 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
07 Nov 2008 officers Appointment terminated director sally bulloch 1 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ 1 Buy now
11 Jan 2008 annual-return Return made up to 21/12/07; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 7 Buy now
05 Feb 2007 annual-return Return made up to 21/12/06; full list of members 6 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
14 Nov 2006 accounts Annual Accounts 8 Buy now
07 Sep 2006 officers New director appointed 1 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
24 Apr 2006 accounts Annual Accounts 7 Buy now
18 Jan 2006 annual-return Return made up to 21/12/05; no change of members 4 Buy now
29 Nov 2005 accounts Annual Accounts 7 Buy now
18 Feb 2005 officers Director resigned 1 Buy now
28 Jan 2005 accounts Annual Accounts 7 Buy now
19 Jan 2005 annual-return Return made up to 21/12/04; full list of members 7 Buy now
21 Jul 2004 officers Director resigned 1 Buy now
13 Apr 2004 officers Director resigned 2 Buy now
09 Jan 2004 annual-return Return made up to 21/12/03; full list of members 8 Buy now
21 Jan 2003 accounts Annual Accounts 7 Buy now
31 Dec 2002 annual-return Return made up to 21/12/02; full list of members 8 Buy now
27 Mar 2002 accounts Annual Accounts 7 Buy now
31 Dec 2001 annual-return Return made up to 21/12/01; full list of members 8 Buy now
23 Apr 2001 accounts Annual Accounts 7 Buy now
11 Jan 2001 annual-return Return made up to 21/12/00; full list of members 8 Buy now
14 Mar 2000 accounts Annual Accounts 7 Buy now
07 Feb 2000 annual-return Return made up to 21/12/99; full list of members 8 Buy now
27 Sep 1999 address Registered office changed on 27/09/99 from: 22 clifton road little venice london W9 1ST 1 Buy now
27 Sep 1999 officers Secretary resigned 1 Buy now
27 Sep 1999 officers New secretary appointed 2 Buy now
31 Mar 1999 accounts Annual Accounts 7 Buy now
26 Jan 1999 annual-return Return made up to 21/12/98; full list of members 7 Buy now
02 Apr 1998 accounts Annual Accounts 8 Buy now
23 Jan 1998 annual-return Return made up to 21/12/97; full list of members 7 Buy now
11 Nov 1997 address Registered office changed on 11/11/97 from: 56 marylands road london W9 2DR 1 Buy now
04 Jun 1997 officers New director appointed 2 Buy now
04 Jun 1997 officers New director appointed 2 Buy now
04 Jun 1997 officers New secretary appointed 2 Buy now
18 Apr 1997 accounts Annual Accounts 13 Buy now
21 Feb 1997 officers Director resigned 1 Buy now
02 Feb 1997 annual-return Return made up to 21/12/96; no change of members 4 Buy now
02 Feb 1997 officers New director appointed 2 Buy now