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) |
---|---|---|---|
21 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Feb 2013 | AP01 | Appointment of Mr Thomas Scrimgeour as a director | |
04 Feb 2013 | AP01 | Appointment of Mr Patrick Joseph O'brien as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Graham Cowie as a director | |
27 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
27 Nov 2012 | TM02 | Termination of appointment of Carla Hannah as a secretary | |
26 Nov 2012 | TM02 | Termination of appointment of Carla Hannah as a secretary | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from 18 Albert Street Kibworth Harcourt Leicester Leicestershire LE8 0NA on 29 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mr Graham Cowie on 13 November 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Graham Cowie on 12 May 2009 | |
11 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
14 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
09 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2007 | 395 | Particulars of mortgage/charge | |
17 Dec 2007 | 288a | New secretary appointed | |
17 Dec 2007 | 288a | New director appointed | |
17 Dec 2007 | 288a | New director appointed |