Advanced company searchLink opens in new window

CORNERSTONE TRAINING AND SUPPORT LIMITED

Company number 09316423

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)
15 Sep 2022 MR01 Registration of charge 093164230004, created on 14 September 2022
13 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
21 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
21 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
21 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
21 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
15 Sep 2021 MR04 Satisfaction of charge 093164230003 in full
15 Sep 2021 MR04 Satisfaction of charge 093164230002 in full
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 AP01 Appointment of Ayyab Cockburn as a director on 14 January 2021
23 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
12 Oct 2020 MR01 Registration of charge 093164230003, created on 8 October 2020
09 Oct 2020 MR01 Registration of charge 093164230002, created on 8 October 2020
28 Sep 2020 PSC05 Change of details for Antser Holdings Limited as a person with significant control on 2 July 2020
28 Sep 2020 PSC07 Cessation of Helen Lucy Keenan as a person with significant control on 2 July 2020
28 Sep 2020 TM01 Termination of appointment of Helen Lucy Keenan as a director on 2 July 2020
17 Jan 2020 TM01 Termination of appointment of Laurence Michael Byrne as a director on 17 January 2020
25 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/11/2023
13 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES on 7 October 2019
18 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 1,500
27 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 May 2019
  • GBP 1,200.00
13 Aug 2019 PSC04 Change of details for Mrs Helen Lucy Keenan as a person with significant control on 19 July 2019
12 Aug 2019 PSC02 Notification of Antser Holdings Limited as a person with significant control on 19 July 2019