CORNERSTONE FINANCE GROUP HOLDINGS LTD
Company number 12972784
- Company Overview for CORNERSTONE FINANCE GROUP HOLDINGS LTD (12972784)
- Filing history for CORNERSTONE FINANCE GROUP HOLDINGS LTD (12972784)
- People for CORNERSTONE FINANCE GROUP HOLDINGS LTD (12972784)
- More for CORNERSTONE FINANCE GROUP HOLDINGS LTD (12972784)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jul 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 December 2023 | |
09 Oct 2023 | SH02 | Sub-division of shares on 21 September 2023 | |
03 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
03 Oct 2023 | PSC07 | Cessation of Michael Ian Wayman as a person with significant control on 2 October 2023 | |
03 Oct 2023 | PSC07 | Cessation of Gareth Thomas Morgan as a person with significant control on 2 October 2023 | |
03 Oct 2023 | PSC07 | Cessation of Jason Lee Jones as a person with significant control on 2 October 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Kevin Ian Morgan as a director on 29 August 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
24 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 October 2021 | |
20 Jan 2023 | PSC04 | Change of details for Mr Gareth Thomas Morgan as a person with significant control on 16 December 2020 | |
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
17 Jan 2023 | PSC01 | Notification of Jason Lee Jones as a person with significant control on 16 December 2020 | |
17 Jan 2023 | PSC01 | Notification of Michael Ian Wayman as a person with significant control on 16 December 2020 | |
17 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Jul 2022 | CH01 | Director's details changed for Mr Gareth Thomas Morgan on 1 July 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mr Michael Ian Wayman on 1 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from Unit F Copse Walk Pontprennau Cardiff CF23 8RB Wales to Unit E Copse Walk Pontprennau Cardiff CF23 8RB on 6 July 2022 | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued |