CORNERSTONE TRAINING AND SUPPORT LIMITED
Company number 09316423
- Company Overview for CORNERSTONE TRAINING AND SUPPORT LIMITED (09316423)
- Filing history for CORNERSTONE TRAINING AND SUPPORT LIMITED (09316423)
- People for CORNERSTONE TRAINING AND SUPPORT LIMITED (09316423)
- Charges for CORNERSTONE TRAINING AND SUPPORT LIMITED (09316423)
- More for CORNERSTONE TRAINING AND SUPPORT LIMITED (09316423)
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) |
---|---|---|---|
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 | |
12 Aug 2019 | PSC07 | Cessation of Antser Tech Solutions Limited as a person with significant control on 19 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mrs Helen Lucy Keenan as a person with significant control on 19 July 2019 | |
29 Jul 2019 | PSC02 | Notification of Antser Tech Solutions Limited as a person with significant control on 19 July 2019 | |
29 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 15 May 2019
|
|
29 Jul 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
29 Jul 2019 | AP01 | Appointment of Mr. Laurence Michael Byrne as a director on 19 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr. Richard Andrew Dooner as a director on 19 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr. Martin James Stuart Cockburn as a director on 19 July 2019 | |
29 May 2019 | MR04 | Satisfaction of charge 093164230001 in full | |
24 May 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
04 Dec 2018 | PSC04 | Change of details for Mrs Helen Lucy Keenan as a person with significant control on 19 October 2018 | |
04 Dec 2018 | PSC07 | Cessation of Clare Suares as a person with significant control on 19 October 2018 | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | MR01 | Registration of charge 093164230001, created on 30 October 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of a director | |
19 Oct 2018 | TM01 | Termination of appointment of Clare Suares as a director on 19 October 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
06 Jun 2016 | AP01 | Appointment of Helen Keenan as a director on 22 May 2016 |