- Company Overview for CORNERSTONE PROPERTY VENTURES LTD (NI645447)
- Filing history for CORNERSTONE PROPERTY VENTURES LTD (NI645447)
- People for CORNERSTONE PROPERTY VENTURES LTD (NI645447)
- Charges for CORNERSTONE PROPERTY VENTURES LTD (NI645447)
- More for CORNERSTONE PROPERTY VENTURES LTD (NI645447)
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
Statement of capital on 2017-04-27
|