- Company Overview for CORNERSTONE ESTATES (UK) LIMITED (04602435)
- Filing history for CORNERSTONE ESTATES (UK) LIMITED (04602435)
- People for CORNERSTONE ESTATES (UK) LIMITED (04602435)
- Charges for CORNERSTONE ESTATES (UK) LIMITED (04602435)
- More for CORNERSTONE ESTATES (UK) LIMITED (04602435)
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) |
---|---|---|---|
29 Dec 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
14 Oct 2016 | TM02 | Termination of appointment of Reuben Heward-Mills as a secretary on 14 October 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 27 November 2015
Statement of capital on 2015-12-04
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 | |
30 Dec 2014 | AA01 | Previous accounting period extended from 30 March 2014 to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
15 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
15 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
25 Nov 2011 | CH01 | Director's details changed for Mr Daniel David Less on 25 November 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |