- Company Overview for CORNERSTONE FINANCE GROUP LTD (08458702)
- Filing history for CORNERSTONE FINANCE GROUP LTD (08458702)
- People for CORNERSTONE FINANCE GROUP LTD (08458702)
- More for CORNERSTONE FINANCE GROUP LTD (08458702)
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 Mar 2020 | TM01 | Termination of appointment of Gareth Hugh Lloyd Holtam as a director on 9 March 2020 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | AD01 | Registered office address changed from Unit B Upper Boat Business Centre Pontypridd Mid Glamorgan CF37 5BP Wales to Unit F Copse Walk Pontprennau Cardiff CF23 8RB on 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Dec 2018 | SH02 | Sub-division of shares on 5 November 2018 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
16 Mar 2018 | AP01 | Appointment of Mr Gareth Hugh Lloyd Holtam as a director on 6 March 2018 | |
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2018
|
|
07 Dec 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
07 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2017 to 31 July 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2016
|
|
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Michael Ian Wayman as a director on 15 November 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
10 Feb 2016 | AD01 | Registered office address changed from Unit B Upper Boat Trading Estate Pontypridd Mid Glamorgan CF37 5BP to Unit B Upper Boat Business Centre Pontypridd Mid Glamorgan CF37 5BP on 10 February 2016 | |
12 Jan 2016 | CERTNM |
Company name changed one pension LTD\certificate issued on 12/01/16
|
|
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Apr 2015 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Unit B Upper Boat Trading Estate Pontypridd Mid Glamorgan CF37 5BP on 13 April 2015 | |
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |