About

Registered Number: 05265877
Date of Incorporation: 21/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Westerley Hollybush Lane, Flamstead, St. Albans, AL3 8DG,

 

Established in 2004, Cornerstone Eco Tourism Ltd have registered office in St. Albans, it's status is listed as "Active". There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOTI, Demitios Michael 21 October 2004 12 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 25 October 2016
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AR01 - Annual Return 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 06 June 2006
MEM/ARTS - N/A 17 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
CERTNM - Change of name certificate 08 February 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 10 June 2005
RESOLUTIONS - N/A 09 May 2005
MEM/ARTS - N/A 09 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.