CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 11th Jul 2023. New Address: 7 Middlewich Road Holmes Chapel Crewe Cheshire CW4 7EA. Previous address: The Walk Centre Phoenix Street Stoke-on-Trent ST6 5AH England
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 6th Feb 2020
filed on: 6th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tue, 9th Oct 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Oct 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 16th Aug 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 16th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed cornerstone heating and construction (staffordshire) LIMITEDcertificate issued on 27/06/18
filed on: 27th, June 2018
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Jun 2018
filed on: 27th, June 2018
| resolution
|
Free Download
|
NM01 |
Resolution to change company's name
filed on: 27th, June 2018
| change of name
|
Free Download
|
AD01 |
Address change date: Tue, 26th Jun 2018. New Address: The Walk Centre Phoenix Street Stoke-on-Trent ST6 5AH. Previous address: The Walk Centre Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Nov 2017 new director was appointed.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Sep 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
TM02 |
Wed, 16th Mar 2016 - the day secretary's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 16th Mar 2016 - the day director's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed cornerstone scaffolding (staffordshire) LIMITEDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 20th Oct 2015. New Address: The Walk Centre Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ. Previous address: The Walk Centre Corner of Forster Street & Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ England
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Oct 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Oct 2014. New Address: The Walk Centre Corner of Forster Street & Phoenix Street Tunstall Stoke-on-Trent Staffordshire ST6 5AQ. Previous address: 21 Semper Close Buglawton Congleton Cheshire CW12 2BJ United Kingdom
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Oct 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 100.00 GBP
capital
|
|