Advanced company searchLink opens in new window

CORNERSTONE SERVICE SUPPORT LIMITED

Company number 03651336

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)
17 Dec 2008 363a Return made up to 19/10/08; full list of members
17 Dec 2008 353 Location of register of members
17 Dec 2008 287 Registered office changed on 17/12/2008 from 28 welbeck street london middlesex W1G 8EW
19 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
15 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
15 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Apr 2008 155(6)a Declaration of assistance for shares acquisition
04 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
02 Apr 2008 395 Particulars of a mortgage or charge / charge no: 13
01 Apr 2008 288b Appointment terminated director bridget o' flynn
01 Apr 2008 288b Appointment terminated director lisa bundschu
01 Apr 2008 288b Appointment terminated director margaret hanney
01 Apr 2008 288b Appointment terminated director norman cahill
01 Apr 2008 288b Appointment terminated secretary maggi sturgess
01 Apr 2008 288a Director appointed anoup treon
01 Apr 2008 288a Director and secretary appointed pritesh amlani
01 Apr 2008 225 Curr sho from 31/10/2008 to 25/03/2008
01 Apr 2008 287 Registered office changed on 01/04/2008 from 38 bond street northam southampton hampshire SO14 5QA
21 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Mar 2008 AA Accounts for a medium company made up to 31 October 2007
05 Mar 2008 AA Accounts for a small company made up to 31 October 2006