- Company Overview for CORNERSTONE GP HOLDINGS LIMITED (13864570)
- Filing history for CORNERSTONE GP HOLDINGS LIMITED (13864570)
- People for CORNERSTONE GP HOLDINGS LIMITED (13864570)
- More for CORNERSTONE GP HOLDINGS LIMITED (13864570)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
21 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from 30 Churchill Place London E14 5RE United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 14 March 2024 | |
12 Mar 2024 | PSC05 | Change of details for Cornerstone Venture Partners Llp as a person with significant control on 11 March 2024 | |
03 Feb 2024 | PSC05 | Change of details for Cornerstone Venture Partners Llp as a person with significant control on 1 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from 26-27 Bedford Square London WC1B 3HP United Kingdom to 30 Churchill Place London E14 5RE on 1 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from 30 Churchill Place London England E14 5RE to 26-27 Bedford Square London WC1B 3HP on 1 February 2024 | |
01 Feb 2024 | PSC05 | Change of details for Cornerstone Venture Partners Llp as a person with significant control on 1 February 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
01 Nov 2023 | CH01 | Director's details changed for Mr Edwin Osei Yaw Appiah on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mr Wilfred Rockcliffe Fianko on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mr Wilfred Rockcliffe Fianko on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mr Rodney Kwabena Appiah on 1 November 2023 | |
01 Nov 2023 | PSC05 | Change of details for Cornerstone Venture Partners Llp as a person with significant control on 22 January 2023 | |
17 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Sep 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
21 Feb 2023 | AD01 | Registered office address changed from PO Box 4385 13864570 - Companies House Default Address Cardiff CF14 8LH to 30 Churchill Place London England E14 5RE on 21 February 2023 | |
30 Dec 2022 | RP05 | Registered office address changed to PO Box 4385, 13864570 - Companies House Default Address, Cardiff, CF14 8LH on 30 December 2022 | |
26 May 2022 | CERTNM |
Company name changed cornerstone general partner LIMITED\certificate issued on 26/05/22
|
|
21 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-21
|