CORNERSTONE NOMINEES NORTH LIMITED
Company number 06426270
- Company Overview for CORNERSTONE NOMINEES NORTH LIMITED (06426270)
- Filing history for CORNERSTONE NOMINEES NORTH LIMITED (06426270)
- People for CORNERSTONE NOMINEES NORTH LIMITED (06426270)
- Charges for CORNERSTONE NOMINEES NORTH LIMITED (06426270)
- More for CORNERSTONE NOMINEES NORTH LIMITED (06426270)
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) |
---|---|---|---|
24 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
16 May 2019 | AD01 | Registered office address changed from 18 Nursery Court Kibworth Business Park Kibworth Leicester LE8 0EX to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 16 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Ryan Matthew Hannah as a director on 15 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr James Richard Morley as a director on 15 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Patrick Joseph O'brien as a director on 9 May 2019 | |
28 Jan 2019 | MR04 | Satisfaction of charge 064262700004 in full | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Dec 2016 | MR01 | Registration of charge 064262700004, created on 7 December 2016 | |
06 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
23 Nov 2016 | TM02 | Termination of appointment of Jennifer Mair as a secretary on 23 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
29 Jan 2016 | AP03 | Appointment of Mrs Jennifer Mair as a secretary on 29 January 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of Thomas Scrimgeour as a director on 11 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | CH01 | Director's details changed for Mr David Warren Hannah on 10 November 2014 | |
07 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | CH01 | Director's details changed for Mr David Warren Hannah on 19 November 2013 |