Advanced company searchLink opens in new window

CORNERSTONE DEVELOPMENTS LIMITED

Company number 02961481

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)
05 May 1998 395 Particulars of mortgage/charge
19 Mar 1998 395 Particulars of mortgage/charge
13 Feb 1998 88(3) Particulars of contract relating to shares
13 Feb 1998 88(2)R Ad 30/12/97--------- £ si 135690@.97=131619 £ ic 419100/550719
03 Feb 1998 122 Conve 30/12/97
18 Dec 1997 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
18 Dec 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
18 Dec 1997 RESOLUTIONS Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
18 Dec 1997 123 £ nc 419100/816000 12/12/97
18 Dec 1997 122 £ nc 630000/419100 12/12/97
  • 122 ‐ S-div 12/12/97
05 Sep 1997 363s Return made up to 23/08/97; no change of members
27 Apr 1997 287 Registered office changed on 27/04/97 from: 12 gough square london EC4A 3DE
21 Apr 1997 AA Accounts for a small company made up to 31 December 1996
16 Sep 1996 363a Return made up to 23/08/96; full list of members
26 Jun 1996 AA Accounts for a small company made up to 31 December 1995
03 Oct 1995 363x Return made up to 23/08/95; full list of members
10 Jul 1995 395 Particulars of mortgage/charge
10 Jul 1995 395 Particulars of mortgage/charge
26 May 1995 395 Particulars of mortgage/charge
19 May 1995 MA Memorandum and Articles of Association
19 May 1995 288 New director appointed
19 May 1995 288 New director appointed
19 May 1995 88(2)R Ad 01/05/95--------- £ si 222000@.05=11100 £ si 407998@1=407998 £ ic 2/419100
19 May 1995 123 Nc inc already adjusted 01/05/95
19 May 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities