Advanced company searchLink opens in new window

CORNERSTONE VISION LIMITED

Company number 05563986

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)
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 300
13 Jul 2014 MR04 Satisfaction of charge 1 in full
13 Jul 2014 MR05 All of the property or undertaking has been released from charge 1
13 Jul 2014 MR04 Satisfaction of charge 2 in full
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 300
11 Oct 2013 TM01 Termination of appointment of Martin Dyckhoff as a director
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 300
12 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Kerry Louise Cole on 14 September 2010
16 Sep 2010 CH01 Director's details changed for Ian Martin Pilkington on 14 September 2010
16 Sep 2010 CH01 Director's details changed for Christopher Charles Girdler on 14 September 2010
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2009 363a Return made up to 14/09/09; full list of members