- Company Overview for CORNERSTONE PARTNERSHIP LIMITED (10408974)
- Filing history for CORNERSTONE PARTNERSHIP LIMITED (10408974)
- People for CORNERSTONE PARTNERSHIP LIMITED (10408974)
- Charges for CORNERSTONE PARTNERSHIP LIMITED (10408974)
- Registers for CORNERSTONE PARTNERSHIP LIMITED (10408974)
- More for CORNERSTONE PARTNERSHIP LIMITED (10408974)
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) |
---|---|---|---|
09 May 2018 | MR01 | Registration of charge 104089740006, created on 8 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from C/O Optimise Accountants Limited 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom to Mortimer House Holmer Road Hereford HR4 9TA on 4 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
04 May 2018 | MR01 | Registration of charge 104089740005, created on 1 May 2018 | |
02 May 2018 | ANNOTATION |
Rectified The MR05 was removed from the public register on 26/02/2019 pursuant to order of court.
|
|
18 Apr 2018 | ANNOTATION |
Rectified The MR01 was removed from the public register on 26/02/2019 pursuant to order of court.
|
|
09 Apr 2018 | MR01 | Registration of charge 104089740003, created on 4 April 2018 | |
07 Mar 2018 | MR01 | Registration of charge 104089740002, created on 19 February 2018 | |
27 Feb 2018 | MR01 | Registration of charge 104089740001, created on 19 February 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Sarah Mullaley as a director on 30 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Naomi Starr as a director on 20 January 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
04 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-04
|