CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED
Company number 07144125
- Company Overview for CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED (07144125)
- Filing history for CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED (07144125)
- People for CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED (07144125)
- Charges for CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED (07144125)
- More for CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED (07144125)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
13 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
24 Nov 2016 | TM01 | Termination of appointment of Gary John Akid as a director on 11 November 2016 | |
24 Nov 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jun 2016 | AD01 | Registered office address changed from Lidgett House 56 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL to Unit 15, Abbey Court Benedict Drive Selby North Yorkshire YO8 8RY on 24 June 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Gary John Akid as a director on 1 March 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Andrew Richard North as a director on 26 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Maureen Elizabeth Diggins as a director on 26 February 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|