- Company Overview for CORNERSTONE REGENERATION (06901342)
- Filing history for CORNERSTONE REGENERATION (06901342)
- People for CORNERSTONE REGENERATION (06901342)
- More for CORNERSTONE REGENERATION (06901342)
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) |
---|---|---|---|
29 Mar 2018 | AP01 | Appointment of Mr Paul O'connor as a director on 26 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
27 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Mar 2017 | TM01 | Termination of appointment of Andrew William Grant as a director on 7 December 2016 | |
07 Jun 2016 | AR01 | Annual return made up to 11 May 2016 no member list | |
24 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
18 Feb 2016 | AP01 | Appointment of Rev David Andrew Palmer as a director on 7 January 2016 | |
22 May 2015 | AR01 | Annual return made up to 11 May 2015 no member list | |
07 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of John Frederick Carlyle as a director on 1 October 2014 | |
23 May 2014 | AR01 | Annual return made up to 11 May 2014 no member list | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 May 2013 | AR01 | Annual return made up to 11 May 2013 no member list | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AP01 | Appointment of Mr Paul James Cusack as a director | |
15 May 2012 | AR01 | Annual return made up to 11 May 2012 no member list | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jul 2011 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | AR01 | Annual return made up to 11 May 2011 no member list | |
06 Apr 2011 | TM01 | Termination of appointment of Patrick Ryan as a director | |
15 Feb 2011 | AP01 | Appointment of Rev John Frederick Carlyle as a director | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Feb 2011 | AD01 | Registered office address changed from 96 Bradford Street Birmingham West Midlands B12 0PB on 3 February 2011 |