Advanced company searchLink opens in new window

CORNERSTONE REGENERATION

Company number 06901342

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)
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
07 Apr 2023 AD01 Registered office address changed from 5 Maplebeck Court Lode Lane Solihull B91 2UB England to St George's Catholic Church 2 Sansome Place Worcester WR1 1UG on 7 April 2023
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
15 Jul 2021 TM01 Termination of appointment of James Daniel Mchugh as a director on 1 July 2021
10 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
03 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
03 Mar 2021 PSC01 Notification of Paul Rory O'connor as a person with significant control on 11 February 2021
03 Mar 2021 PSC07 Cessation of James Daniel Mchugh as a person with significant control on 11 February 2021
01 Jan 2021 TM01 Termination of appointment of David Andrew Palmer as a director on 31 December 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Mar 2020 AP03 Appointment of Mr Frederick Charles Slater as a secretary on 11 March 2020
17 Mar 2020 TM02 Termination of appointment of Anne-Kathrin Heinold as a secretary on 11 March 2020
12 Mar 2020 TM01 Termination of appointment of Ivan Stuart James as a director on 11 March 2020
12 Mar 2020 AP01 Appointment of Mr Christopher Thomas Loughran as a director on 11 March 2020
26 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
27 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
20 Feb 2019 AD02 Register inspection address has been changed from C/O Cornerstone 337 Station Road Dorridge Solihull West Midlands B93 8EZ United Kingdom to 5 Maplebeck Court Lode Lane Solihull B91 2UB
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
25 Sep 2018 AD01 Registered office address changed from C/O Cornerstone Regeneration 337 Station Road Dorridge Solihull West Midlands B93 8EZ to 5 Maplebeck Court Lode Lane Solihull B91 2UB on 25 September 2018
25 Sep 2018 PSC04 Change of details for Rev James Daniel Mchugh as a person with significant control on 24 September 2018
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017