About

Registered Number: 05132353
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 91 Market Street, Hoylake, Wirral, CH47 5AA,

 

Cornerstone Projects Ltd was registered on 19 May 2004, it's status is listed as "Active". There is one director listed for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Duncan Rhys 29 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
PSC02 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
AA - Annual Accounts 18 February 2020
MR04 - N/A 23 December 2019
MR04 - N/A 23 December 2019
MR04 - N/A 23 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 31 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 25 February 2016
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 20 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AD01 - Change of registered office address 15 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 05 November 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
AA - Annual Accounts 17 February 2010
AP03 - Appointment of secretary 16 February 2010
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
363a - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 17 June 2005
287 - Change in situation or address of Registered Office 21 March 2005
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed to secure own liabilities 20 October 2010 Fully Satisfied

N/A

Mortgage deed 20 October 2010 Fully Satisfied

N/A

Debenture 04 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.