Advanced company searchLink opens in new window

CORNSTREET INVESTMENTS LTD

Company number 08430918

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)
28 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
01 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
08 Jan 2016 CERTNM Company name changed blueacre properties (newport) LTD\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
21 Oct 2015 MR01 Registration of charge 084309180002, created on 6 October 2015
12 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Aug 2015 MR01 Registration of charge 084309180001, created on 31 July 2015
03 Aug 2015 CERTNM Company name changed gn property 2013 LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
23 Jun 2015 TM01 Termination of appointment of Mark Andrew Wayte as a director on 19 June 2015
20 May 2015 TM01 Termination of appointment of Nicholas Rabaiotti as a director on 18 May 2015
20 May 2015 AP01 Appointment of Mr Christopher Rabaiotti as a director on 18 May 2015
20 May 2015 AP01 Appointment of Mr Mark Andrew Wayte as a director on 18 May 2015
20 May 2015 TM01 Termination of appointment of Gino Louigi Rabaiotti as a director on 18 May 2015
01 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
01 Apr 2015 AD01 Registered office address changed from C/O Becketts Suite 8 12 Devon Place Newport Gwent NP20 4NN to C/O C/O Becketts 218 Stow Hill Newport Gwent NP20 4HA on 1 April 2015
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
05 Mar 2013 NEWINC Incorporation