Advanced company searchLink opens in new window

CORNERSTONE BUILDING SURVEYORS LIMITED

Company number 11188720

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)
26 Apr 2024 PSC04 Change of details for Mr Robert John Jupp as a person with significant control on 22 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Robert John Jupp on 22 April 2024
16 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2021 PSC04 Change of details for Mr Robert John Jupp as a person with significant control on 1 January 2021
02 Nov 2021 PSC01 Notification of Emma Jupp as a person with significant control on 1 January 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
20 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement proposed to be made between the company 30/07/2021
17 Sep 2021 SH03 Purchase of own shares.
16 Sep 2021 SH06 Cancellation of shares. Statement of capital on 30 July 2021
  • GBP 50
14 Sep 2021 PSC04 Change of details for Mr Robert John Jupp as a person with significant control on 8 September 2021
03 Aug 2021 PSC07 Cessation of Alexander James Scott as a person with significant control on 30 July 2021
03 Aug 2021 TM01 Termination of appointment of Alexander James Scott as a director on 30 July 2021
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2020 AA Micro company accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
26 Nov 2018 AD01 Registered office address changed from 2nd Floor, Trinity Court 2-4 West Street Fareham Hampshire PO16 0BH United Kingdom to Unit 4 Quayside Commerce Centre Lower Quay Fareham PO16 0XR on 26 November 2018
04 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
27 Apr 2018 SH08 Change of share class name or designation