Advanced company searchLink opens in new window

CAPSTONE ALLIANCE LIMITED

Company number 12794919

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 30/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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