Advanced company searchLink opens in new window

CORNERSTONE FINANCE GROUP HOLDINGS LTD

Company number 12972784

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)
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
  • GBP 0.1
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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