Advanced company searchLink opens in new window

CORNERSTONE COGENERATION LIMITED

Company number 09913548

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)
02 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
09 Feb 2024 SH19 Statement of capital on 9 February 2024
  • GBP 0.001
09 Feb 2024 SH20 Statement by Directors
09 Feb 2024 CAP-SS Solvency Statement dated 05/02/24
09 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2024 AA Full accounts made up to 31 March 2023
23 Nov 2023 MR01 Registration of charge 099135480003, created on 17 November 2023
16 Nov 2023 CS01 Confirmation statement made on 1 September 2023 with updates
14 Nov 2023 AA Accounts for a small company made up to 31 October 2022
09 Mar 2023 AP01 Appointment of Mr Bruno Leo Nello Berardelli as a director on 7 March 2023
28 Feb 2023 TM01 Termination of appointment of Rudolf Grabowski as a director on 28 February 2023
06 Dec 2022 SH06 Cancellation of shares. Statement of capital on 17 November 2022
  • GBP 4,971.78
06 Dec 2022 SH03 Purchase of own shares.
01 Dec 2022 MR01 Registration of charge 099135480002, created on 29 November 2022
25 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2022 MA Memorandum and Articles of Association
23 Nov 2022 AA01 Current accounting period shortened from 31 October 2023 to 31 March 2023
22 Nov 2022 MR04 Satisfaction of charge 099135480001 in full
21 Nov 2022 AP01 Appointment of Mr Rudolf Grabowski as a director on 16 November 2022
18 Nov 2022 AP01 Appointment of Mr Edward William Linton Sumption as a director on 16 November 2022
18 Nov 2022 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to 3rd Floor, 1 Dover Street London W1S 4LD on 18 November 2022
18 Nov 2022 PSC02 Notification of Amp Projects Finco Limited as a person with significant control on 16 November 2022
17 Nov 2022 PSC07 Cessation of Tp Nominees Limited as a person with significant control on 16 November 2022
17 Nov 2022 TM02 Termination of appointment of Triple Point Administration Llp as a secretary on 16 November 2022
17 Nov 2022 TM01 Termination of appointment of Jonathan Russell Parr as a director on 16 November 2022