Having been setup in 1996, Corstone Ltd has its registered office in Birmingham, West Midlands, it has a status of "Active". There are 6 directors listed as Pountney, Karl Gordon, Wheeler, Maurice Edward, Bew, Gerard Francis, Davies, Nicholas, George, Stephen Terence, O'hara, Henry John for the organisation at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEW, Gerard Francis | 11 December 1997 | 17 May 2002 | 1 |
DAVIES, Nicholas | 22 May 1996 | 11 December 1997 | 1 |
GEORGE, Stephen Terence | 11 October 2000 | 17 May 2002 | 1 |
O'HARA, Henry John | 11 December 1997 | 20 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POUNTNEY, Karl Gordon | 01 June 2007 | - | 1 |
WHEELER, Maurice Edward | 22 May 1996 | 11 December 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 23 August 2017 | |
MR04 - N/A | 23 August 2017 | |
MR04 - N/A | 23 August 2017 | |
MR04 - N/A | 23 August 2017 | |
MR04 - N/A | 23 August 2017 | |
MR04 - N/A | 23 August 2017 | |
MR04 - N/A | 23 August 2017 | |
MR01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 03 September 2014 | |
RESOLUTIONS - N/A | 10 January 2014 | |
MR01 - N/A | 06 January 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 03 September 2012 | |
AAMD - Amended Accounts | 07 December 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH03 - Change of particulars for secretary | 18 August 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 07 September 2009 | |
395 - Particulars of a mortgage or charge | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 17 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 01 September 2008 | |
363a - Annual Return | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 19 June 2008 | |
225 - Change of Accounting Reference Date | 18 April 2008 | |
287 - Change in situation or address of Registered Office | 18 March 2008 | |
AA - Annual Accounts | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 08 May 2006 | |
363a - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
363s - Annual Return | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 13 February 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2004 | |
AA - Annual Accounts | 30 December 2003 | |
287 - Change in situation or address of Registered Office | 03 June 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 06 December 2002 | |
363s - Annual Return | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2002 | |
AA - Annual Accounts | 05 April 2002 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 30 October 2000 | |
363s - Annual Return | 24 May 2000 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 03 June 1999 | |
RESOLUTIONS - N/A | 09 March 1999 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 03 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 1998 | |
288a - Notice of appointment of directors or secretaries | 22 January 1998 | |
288a - Notice of appointment of directors or secretaries | 22 January 1998 | |
288a - Notice of appointment of directors or secretaries | 22 January 1998 | |
288b - Notice of resignation of directors or secretaries | 22 January 1998 | |
288b - Notice of resignation of directors or secretaries | 22 January 1998 | |
363s - Annual Return | 10 June 1997 | |
287 - Change in situation or address of Registered Office | 10 June 1997 | |
225 - Change of Accounting Reference Date | 30 August 1996 | |
288 - N/A | 08 August 1996 | |
288 - N/A | 08 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 1996 | |
287 - Change in situation or address of Registered Office | 29 July 1996 | |
288 - N/A | 12 June 1996 | |
288 - N/A | 12 June 1996 | |
NEWINC - New incorporation documents | 20 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2017 | Fully Satisfied |
N/A |
A registered charge | 03 January 2014 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 14 January 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 07 November 2008 | Fully Satisfied |
N/A |
Debenture | 07 November 2008 | Fully Satisfied |
N/A |
Mortgage | 31 October 2008 | Fully Satisfied |
N/A |
Debenture | 10 February 2005 | Fully Satisfied |
N/A |
Legal charge | 10 August 2004 | Fully Satisfied |
N/A |