Advanced company searchLink opens in new window

CORNERSTONE PROPERTY VENTURES LTD

Company number NI645447

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)
06 Nov 2024 AA Micro company accounts made up to 30 September 2024
15 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2024 DS01 Application to strike the company off the register
09 Jul 2024 AA Micro company accounts made up to 30 September 2023
09 Jul 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
23 Aug 2023 AA Micro company accounts made up to 30 September 2022
30 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
07 Dec 2022 AD01 Registered office address changed from , Innovation Factory 385 Springfield Road, Belfast, BT12 7DG, Northern Ireland to 35 Enterprise House Enterprise Crescent Lisburn BT28 2BP on 7 December 2022
21 Sep 2022 AA Micro company accounts made up to 30 September 2021
23 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
17 May 2021 CH01 Director's details changed for Mr Daniel James Leigh Jackson on 26 April 2021
17 Aug 2020 AA Micro company accounts made up to 30 September 2019
19 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
10 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with updates
27 Jan 2019 AA Micro company accounts made up to 30 September 2018
25 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 30 September 2018
12 Sep 2018 AD01 Registered office address changed from , the Stables 29 Purdysburn Hill, Belfast, BT8 8JY, Northern Ireland to 35 Enterprise House Enterprise Crescent Lisburn BT28 2BP on 12 September 2018
25 Jun 2018 TM01 Termination of appointment of Malcolm Richard Johnston as a director on 15 June 2018
25 Jun 2018 PSC07 Cessation of Ideal Estates (Belfast) Limited as a person with significant control on 15 June 2018
02 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
22 Jun 2017 MR01 Registration of charge NI6454470001, created on 16 June 2017
27 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-27
  • GBP 2