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.
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 |
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 |
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 |