CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY
Company number 06624528
- Company Overview for CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY (06624528)
- Filing history for CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY (06624528)
- People for CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY (06624528)
- More for CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY (06624528)
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) |
---|---|---|---|
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Oct 2016 | AP01 | Appointment of Mrs Elizabeth Bradley as a director on 1 August 2016 | |
16 Oct 2016 | AP01 | Appointment of Mr Peter John Pilkington as a director on 1 August 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
01 Aug 2016 | TM01 | Termination of appointment of Peter John Pilkington as a director on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Elizabeth Bradley as a director on 1 August 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AP01 | Appointment of Dr Angela Karen Parry as a director on 1 September 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
05 May 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
17 Apr 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
02 Jul 2014 | TM01 | Termination of appointment of Trish Ferrarin as a director | |
20 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
10 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
30 May 2014 | AD01 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 30 May 2014 | |
30 May 2014 | TM01 | Termination of appointment of Rajinder Bilas as a director | |
06 Mar 2014 | AP01 | Appointment of Miss Patricia Ferrarin as a director | |
06 Mar 2014 | AP01 | Appointment of Miss Katie Louise Stanton as a director | |
23 Sep 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
23 Sep 2013 | AP01 | Appointment of Ms Trish Ferrarin as a director | |
03 Jul 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
22 Jun 2012 | CH04 | Secretary's details changed for South Manchester Solicitors Limited on 21 June 2012 | |
01 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders |