CORNERSTONE MANAGEMENT CONSULTANCY LTD
Company number 06590964
- Company Overview for CORNERSTONE MANAGEMENT CONSULTANCY LTD (06590964)
- Filing history for CORNERSTONE MANAGEMENT CONSULTANCY LTD (06590964)
- People for CORNERSTONE MANAGEMENT CONSULTANCY LTD (06590964)
- Charges for CORNERSTONE MANAGEMENT CONSULTANCY LTD (06590964)
- More for CORNERSTONE MANAGEMENT CONSULTANCY LTD (06590964)
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) |
---|---|---|---|
05 Jan 2018 | PSC04 | Change of details for Mr Robert Odink as a person with significant control on 5 January 2018 | |
18 Dec 2017 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 December 2017 | |
11 Oct 2017 | MR01 | Registration of charge 065909640001, created on 8 October 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Mr Robert Odink on 27 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Robert Odink on 4 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
22 Aug 2012 | CH01 | Director's details changed for Mr Robert Odink on 22 August 2012 | |
06 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended |