Advanced company searchLink opens in new window

CORNERSTONE FINANCE GROUP LTD

Company number 08458702

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)
03 Feb 2025 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales. 
03 Feb 2025 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales. 
23 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 18 September 2024
09 Oct 2024 CS01 Confirmation statement made on 18 September 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/01/2025.
01 May 2024 AP01 Appointment of Mr Haydn Thomas as a director on 1 May 2024
25 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 May 2023
  • GBP 944,829.6
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 444,179
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 358,279
15 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
06 Jul 2022 CH01 Director's details changed for Mr Michael Ian Wayman on 1 July 2022
06 Jul 2022 AD01 Registered office address changed from Unit F Copse Walk Pontprennau Cardiff CF23 8RB Wales to Unit E Copse Walk Pontprennau Cardiff CF23 8RB on 6 July 2022
20 May 2022 PSC04 Change of details for Mr Jason Lee Jones as a person with significant control on 7 April 2022
20 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
20 May 2022 CH01 Director's details changed for Mr Jason Lee Jones on 7 April 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 22 March 2020 with updates