About

Registered Number: 05246902
Date of Incorporation: 30/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Hoppingwood Farm, Robin Hood Way, London, SW20 0AB

 

Having been setup in 2004, Corniche Events Ltd are based in London. There are 3 directors listed for Corniche Events Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVE, Patricia Ann 30 September 2004 - 1
HOPKINS, Nicholas Michael 23 May 2019 - 1
ADAMS, Carola Jane 30 September 2004 01 January 2017 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 08 October 2019
AP01 - Appointment of director 07 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 01 February 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 26 February 2013
SH01 - Return of Allotment of shares 21 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 12 January 2012
CH01 - Change of particulars for director 05 January 2012
AR01 - Annual Return 07 October 2011
TM02 - Termination of appointment of secretary 11 May 2011
AA - Annual Accounts 25 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
363a - Annual Return 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
AA - Annual Accounts 22 March 2007
395 - Particulars of a mortgage or charge 12 December 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 09 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 23 November 2005
287 - Change in situation or address of Registered Office 09 December 2004
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 January 2011 Outstanding

N/A

Rent deposit deed 08 December 2009 Outstanding

N/A

Rent deposit deed 21 November 2006 Outstanding

N/A

Rent deposit deed 01 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.