Advanced company searchLink opens in new window

CORNERSTONES GROUP LTD

Company number 10732042

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)
24 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
24 Apr 2024 PSC04 Change of details for Mrs Rose Sibanda as a person with significant control on 24 April 2024
24 Apr 2024 CH01 Director's details changed for Mrs Rose Sibanda on 24 April 2024
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
05 Aug 2020 AD01 Registered office address changed from 47 Crownoakes Drive Wordsley Stourbridge DY8 5SQ United Kingdom to The Saturn Centre First Floor Suite 27 Spring Road Wolverhampton WV4 6JX on 5 August 2020
26 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 CS01 Confirmation statement made on 19 April 2018 with updates
05 Jul 2018 PSC01 Notification of Rose Sibanda as a person with significant control on 3 July 2018
05 Jul 2018 PSC07 Cessation of Brenda Gaule as a person with significant control on 3 July 2018
19 Jun 2018 TM01 Termination of appointment of Brenda Gaule as a director on 19 June 2018
11 Jun 2018 AP01 Appointment of Mrs Rose Sibanda as a director on 29 May 2018
20 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-20
  • GBP 1