Advanced company searchLink opens in new window

CORNERSTONE MANAGEMENT LIMITED

Company number 10461290

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2021 CH01 Director's details changed for Ms Sarah-Jane Ritchey on 1 November 2020
02 Feb 2021 PSC04 Change of details for Ms Sarah-Jane Ritchey as a person with significant control on 1 November 2020
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2020 CS01 Confirmation statement made on 2 November 2019 with no updates
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Jun 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 August 2018
12 Dec 2018 CS01 Confirmation statement made on 2 November 2018 with updates
02 Nov 2018 AD01 Registered office address changed from Signature House 3 Azure Court Doxford International Business Park Sunderland SR3 3BE United Kingdom to Suite S7 Seven Hills Business Centre South Street Morley Leeds West Yorkshire LS27 8AT on 2 November 2018
11 Oct 2018 PSC01 Notification of Sarah-Jane Ritchey as a person with significant control on 10 October 2018
11 Oct 2018 TM01 Termination of appointment of Kevin Wilde as a director on 10 October 2018
11 Oct 2018 PSC07 Cessation of Kevin Wilde as a person with significant control on 10 October 2018
11 Oct 2018 AP01 Appointment of Ms Sarah-Jane Ritchey as a director on 10 October 2018
09 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
03 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-03
  • GBP 1