- Company Overview for CORNERSTONES GROUP LTD (10732042)
- Filing history for CORNERSTONES GROUP LTD (10732042)
- People for CORNERSTONES GROUP LTD (10732042)
- More for CORNERSTONES GROUP LTD (10732042)
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
Statement of capital on 2017-04-20
|