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)
20 Mar 2020 TM01 Termination of appointment of Gareth Hugh Lloyd Holtam as a director on 9 March 2020
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated 2ND May 2019.
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
  • RES13 ‐ Subdivision 05/11/2018
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
  • GBP 100.00
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
  • GBP 3
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated 12TH January 2016.
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
  • GBP 2
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