- Company Overview for CAPSTONE ALLIANCE LIMITED (12794919)
- Filing history for CAPSTONE ALLIANCE LIMITED (12794919)
- People for CAPSTONE ALLIANCE LIMITED (12794919)
- Charges for CAPSTONE ALLIANCE LIMITED (12794919)
- More for CAPSTONE ALLIANCE LIMITED (12794919)
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) |
---|---|---|---|
07 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Sep 2024 | MR01 | Registration of charge 127949190002, created on 17 September 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
16 Jul 2024 | MR04 | Satisfaction of charge 127949190001 in full | |
22 May 2024 | CH01 | Director's details changed for Dean Starr on 20 April 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
15 Jun 2023 | PSC02 | Notification of Cornerstone Partnership Group Limited as a person with significant control on 31 March 2023 | |
15 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 15 June 2023 | |
20 May 2023 | SH02 | Sub-division of shares on 30 March 2023 | |
20 May 2023 | SH08 | Change of share class name or designation | |
27 Apr 2023 | MA | Memorandum and Articles of Association | |
27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
12 Apr 2022 | AD01 | Registered office address changed from Unit 1 & 2 Sir Robert Peel Mill Mill Lane Fazeley Tamworth B78 3QD England to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 12 April 2022 | |
21 Mar 2022 | MR01 | Registration of charge 127949190001, created on 18 March 2022 | |
09 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
29 Jul 2021 | CH01 | Director's details changed for Dean Starr on 27 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Gavin Mullaley on 27 July 2021 | |
29 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
29 Jul 2021 | AP01 | Appointment of Mr Paul Stanford as a director on 19 July 2021 | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Mar 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 31 March 2021 | |
01 Oct 2020 | AD01 | Registered office address changed from Courtyard Barn Middleton House Farm Tamworth Road Tamworth B78 2BD United Kingdom to Unit 1 & 2 Sir Robert Peel Mill Mill Lane Fazeley Tamworth B78 3QD on 1 October 2020 |