Cornerstone Contracts Ltd was established in 2003, it's status at Companies House is "Active". The companies directors are listed as Wood, Henry, Wood, Michael James at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Henry | 31 March 2003 | - | 1 |
WOOD, Michael James | 31 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 12 May 2020 | |
AA01 - Change of accounting reference date | 30 December 2019 | |
AA01 - Change of accounting reference date | 30 September 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 29 March 2018 | |
CH01 - Change of particulars for director | 19 March 2018 | |
PSC04 - N/A | 19 March 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 30 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2016 | |
AR01 - Annual Return | 01 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 24 June 2014 | |
MR01 - N/A | 11 April 2014 | |
CERTNM - Change of name certificate | 17 January 2014 | |
CONNOT - N/A | 17 January 2014 | |
AA01 - Change of accounting reference date | 02 January 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AD01 - Change of registered office address | 11 October 2012 | |
AR01 - Annual Return | 17 May 2012 | |
CH03 - Change of particulars for secretary | 17 May 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AD01 - Change of registered office address | 12 October 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 06 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 15 September 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 July 2010 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
287 - Change in situation or address of Registered Office | 08 July 2008 | |
AA - Annual Accounts | 08 July 2008 | |
363a - Annual Return | 18 June 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
AA - Annual Accounts | 01 February 2008 | |
288b - Notice of resignation of directors or secretaries | 23 November 2007 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363s - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
RESOLUTIONS - N/A | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
NEWINC - New incorporation documents | 31 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2014 | Outstanding |
N/A |