Advanced company searchLink opens in new window

CORNERSTONE REGENERATION

Company number 06901342

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)
29 Mar 2018 AP01 Appointment of Mr Paul O'connor as a director on 26 March 2018
28 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
27 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Mar 2017 TM01 Termination of appointment of Andrew William Grant as a director on 7 December 2016
07 Jun 2016 AR01 Annual return made up to 11 May 2016 no member list
24 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
18 Feb 2016 AP01 Appointment of Rev David Andrew Palmer as a director on 7 January 2016
22 May 2015 AR01 Annual return made up to 11 May 2015 no member list
07 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
03 Oct 2014 TM01 Termination of appointment of John Frederick Carlyle as a director on 1 October 2014
23 May 2014 AR01 Annual return made up to 11 May 2014 no member list
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 May 2013 AR01 Annual return made up to 11 May 2013 no member list
05 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jul 2012 AP01 Appointment of Mr Paul James Cusack as a director
15 May 2012 AR01 Annual return made up to 11 May 2012 no member list
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jul 2011 MEM/ARTS Memorandum and Articles of Association
28 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2011 AR01 Annual return made up to 11 May 2011 no member list
06 Apr 2011 TM01 Termination of appointment of Patrick Ryan as a director
15 Feb 2011 AP01 Appointment of Rev John Frederick Carlyle as a director
07 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Feb 2011 AD01 Registered office address changed from 96 Bradford Street Birmingham West Midlands B12 0PB on 3 February 2011