- Company Overview for CORNERSTONE GRG LIMITED (06065560)
- Filing history for CORNERSTONE GRG LIMITED (06065560)
- People for CORNERSTONE GRG LIMITED (06065560)
- Charges for CORNERSTONE GRG LIMITED (06065560)
- More for CORNERSTONE GRG LIMITED (06065560)
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) |
---|---|---|---|
24 May 2024 | MR01 | Registration of charge 060655600001, created on 16 May 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | PSC02 | Notification of Cornerstone Global Risk Group Limited as a person with significant control on 1 July 2021 | |
15 Nov 2021 | PSC07 | Cessation of Narinder Singh Dio as a person with significant control on 1 July 2021 | |
15 Nov 2021 | PSC07 | Cessation of John Roadnight as a person with significant control on 1 July 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Mr Jon Roadnight on 22 March 2021 | |
24 Mar 2021 | PSC04 | Change of details for Mr Jon Roadnight as a person with significant control on 22 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
24 Jan 2020 | CH01 | Director's details changed for Mr Narinder Singh Dio on 24 January 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
07 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AD01 | Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 May 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|