Advanced company searchLink opens in new window

PORTSMOUTH CORNERSTONE LIMITED

Company number 00012980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
14 Jun 2017 AP01 Appointment of Mr Martin Robert Harvey as a director on 8 June 2017
19 May 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 202,225
08 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the acquisition of 500 a ordinary £10 shares and 2,650 b ordinary £10 in the capital of portsmouth cornerstone LTD is approved 26/10/2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Dec 2016 TM01 Termination of appointment of Malcolm Anthony Brown as a director on 12 December 2016
06 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 TM01 Termination of appointment of David Patrick Nigel James Chislett as a director on 20 April 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 170,725
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 170,725
23 Dec 2014 MR04 Satisfaction of charge 3 in full
23 Dec 2014 MR04 Satisfaction of charge 1 in full
23 Dec 2014 MR04 Satisfaction of charge 2 in full
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AP01 Appointment of Mr Mark Douglas Orsmond as a director on 9 May 2014
10 Jun 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
09 Jun 2014 AP01 Appointment of Mr Jordon Hartley Golding-Smith as a director
03 Jun 2014 AP03 Appointment of Mr David John Stuart Gray as a secretary
31 May 2014 AD01 Registered office address changed from Purbrook Centre Stakes Road Waterlooville Hampshire PO7 5LX England on 31 May 2014
31 May 2014 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB on 31 May 2014
10 Jan 2014 TM02 Termination of appointment of Robert Blackman as a secretary