- Company Overview for CORNERSTONE COGENERATION LIMITED (09913548)
- Filing history for CORNERSTONE COGENERATION LIMITED (09913548)
- People for CORNERSTONE COGENERATION LIMITED (09913548)
- Charges for CORNERSTONE COGENERATION LIMITED (09913548)
- More for CORNERSTONE COGENERATION LIMITED (09913548)
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 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Jul 2021 | AP01 | Appointment of Mr Jonathan Russell Parr as a director on 1 July 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Alexandra Gill Tucker as a director on 1 July 2021 | |
25 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 18 May 2021
|
|
24 Jun 2021 | SH03 | Purchase of own shares. | |
14 Jan 2021 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2020 | MA | Memorandum and Articles of Association | |
31 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 10 December 2017 | |
03 Jul 2020 | CH01 | Director's details changed for Mrs Alexandra Gill Tucker on 20 April 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Mar 2019 | CH01 | Director's details changed for Mrs Alexandra Gill Tucker on 12 March 2019 | |
24 Jan 2019 | CH04 | Secretary's details changed for Triple Point Administration Llp on 14 January 2019 | |
15 Jan 2019 | PSC05 | Change of details for Tp Nominees Limited as a person with significant control on 14 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from 18 st. Swithin's Lane London England EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Jul 2018 | TM01 | Termination of appointment of Maximilian Ivan Michael Shenkman as a director on 16 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mrs Alexandra Gill Tucker as a director on 16 July 2018 | |
15 Dec 2017 | CS01 |
Confirmation statement made on 10 December 2017 with updates
|