Advanced company searchLink opens in new window

CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED

Company number 07373392

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Sep 2017 PSC02 Notification of Richmond International Limited as a person with significant control on 20 April 2017
17 Aug 2017 CH01 Director's details changed for Mr Wiliam Thomson on 20 April 2017
20 Apr 2017 TM01 Termination of appointment of Charles Anthony Whittle as a director on 20 April 2017
20 Apr 2017 AP01 Appointment of Mr Wiliam Thomson as a director on 20 April 2017
20 Apr 2017 AD01 Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Victory House 400, Pavilion Drive Northampton NN4 7PA on 20 April 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
28 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Aug 2012 TM01 Termination of appointment of Derek Wood as a director
09 Feb 2012 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birminghanm West Midlands B3 2RT on 9 February 2012
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2012 AR01 Annual return made up to 11 October 2011 with full list of shareholders
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AP01 Appointment of Charles Whittle as a director
14 Oct 2011 TM01 Termination of appointment of Peter Kay as a director
06 Sep 2011 AP01 Appointment of Mr Derek Graham Richard Wood as a director
09 Aug 2011 TM02 Termination of appointment of Wendy Coles as a secretary