Advanced company searchLink opens in new window

CORNERSTONE NOMINEES NORTH LIMITED

Company number 06426270

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)
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
  • GBP 1
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
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
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
  • GBP 1
20 Nov 2013 CH01 Director's details changed for Mr David Warren Hannah on 19 November 2013