- Company Overview for PORTSMOUTH CORNERSTONE LIMITED (00012980)
- Filing history for PORTSMOUTH CORNERSTONE LIMITED (00012980)
- People for PORTSMOUTH CORNERSTONE LIMITED (00012980)
- Charges for PORTSMOUTH CORNERSTONE LIMITED (00012980)
- More for PORTSMOUTH CORNERSTONE LIMITED (00012980)
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
|
|
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
|
|
08 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |