About

Registered Number: 04533466
Date of Incorporation: 12/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 245 Acton Lane, Park Royal, London, NW10 7NR

 

Cornerstone Building Services Ltd was registered on 12 September 2002 and are based in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARCE, Lee 26 August 2015 - 1
BATALLER, Julia 07 October 2004 26 August 2015 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
RESOLUTIONS - N/A 07 October 2019
CS01 - N/A 26 September 2019
PSC01 - N/A 26 September 2019
SH01 - Return of Allotment of shares 24 September 2019
AA - Annual Accounts 24 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 02 May 2019
AA01 - Change of accounting reference date 31 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 21 September 2017
RP04CS01 - N/A 04 August 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 28 September 2016
CH03 - Change of particulars for secretary 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 30 September 2015
SH01 - Return of Allotment of shares 30 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AP03 - Appointment of secretary 02 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 24 December 2011
DISS40 - Notice of striking-off action discontinued 12 October 2011
AR01 - Annual Return 11 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 04 November 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 22 December 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 16 August 2005
AA - Annual Accounts 17 March 2005
287 - Change in situation or address of Registered Office 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
363s - Annual Return 12 October 2004
DISS40 - Notice of striking-off action discontinued 06 July 2004
363s - Annual Return 30 June 2004
GAZ1 - First notification of strike-off action in London Gazette 02 March 2004
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
287 - Change in situation or address of Registered Office 20 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.