- Company Overview for CORNERSTONE SUPPLIES LIMITED (01854182)
- Filing history for CORNERSTONE SUPPLIES LIMITED (01854182)
- People for CORNERSTONE SUPPLIES LIMITED (01854182)
- Charges for CORNERSTONE SUPPLIES LIMITED (01854182)
- More for CORNERSTONE SUPPLIES LIMITED (01854182)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
22 Mar 2024 | PSC04 | Change of details for Ms Karen Ann Brownsey as a person with significant control on 16 March 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | CH01 | Director's details changed for Mr David Roy Brownsey on 1 October 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
20 Nov 2020 | PSC04 | Change of details for Ms Karen Ann Brownsey as a person with significant control on 1 October 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mrs Karen Ann Brownsey on 1 October 2020 | |
13 Nov 2020 | SH20 | Statement by Directors | |
13 Nov 2020 | SH19 |
Statement of capital on 13 November 2020
|
|
13 Nov 2020 | CAP-SS | Solvency Statement dated 18/10/20 | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to The Hart Shaw Building Europa Link Sheffield S9 1XU on 20 August 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
29 Mar 2019 | AP01 | Appointment of Mr David Roy Brownsey as a director on 1 February 2019 | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|