CORNERSTONE CAPITAL PARTNERS LIMITED
Company number 07081751
- Company Overview for CORNERSTONE CAPITAL PARTNERS LIMITED (07081751)
- Filing history for CORNERSTONE CAPITAL PARTNERS LIMITED (07081751)
- People for CORNERSTONE CAPITAL PARTNERS LIMITED (07081751)
- More for CORNERSTONE CAPITAL PARTNERS LIMITED (07081751)
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 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
29 Jun 2016 | AP01 | Appointment of Mrs Silvana Domingues as a director on 29 June 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU England to 78-80 st. John Street London EC1M 4JN on 12 February 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2015 | AD01 | Registered office address changed from 52 Spencer Road Harrow Middlesex HA3 7AR to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 18 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD01 | Registered office address changed from Flat 2.15 Aragon Tower George Beard Road London SE8 3AH England to 52 Spencer Road Harrow Middlesex HA3 7AR on 16 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Wiehahn Deon Gerber on 1 November 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Wiehahn Gerber as a secretary on 31 December 2014 | |
27 Nov 2015 | AD01 | Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to Flat 2.15 Aragon Tower George Beard Road London SE8 3AH on 27 November 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
22 Nov 2012 | CH01 | Director's details changed for Mr Wiehahn Deon Gerber on 1 September 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Jun 2011 | AD01 | Registered office address changed from Flat 35 Woodbridge House 145 Mornington Road London E11 3DZ on 13 June 2011 | |
25 May 2011 | CERTNM |
Company name changed globalcorp uk LTD\certificate issued on 25/05/11
|
|
18 May 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
30 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off |