Download leads from Nexok and grow your business. Find out more

Cornerstone Capital And Investments Limited

Documents

Total Documents55
Total Pages275

Filing History

26 October 2023Micro company accounts made up to 31 December 2022
7 September 2023Confirmation statement made on 7 September 2023 with updates
23 August 2023Appointment of Mr Darren Mckeever as a secretary on 10 August 2023
23 August 2023Termination of appointment of Eamonn Patrick Corrigan as a secretary on 10 August 2023
23 August 2023Appointment of Mr Darren Mckeever as a director on 10 August 2023
19 June 2023Confirmation statement made on 21 May 2023 with no updates
4 August 2022Notification of Roger Willmott as a person with significant control on 23 July 2022
26 July 2022Cessation of Roger Willmott as a person with significant control on 1 January 2022
24 June 2022Confirmation statement made on 21 May 2022 with no updates
24 June 2022Micro company accounts made up to 31 December 2021
24 August 2021Micro company accounts made up to 31 December 2020
10 June 2021Confirmation statement made on 21 May 2021 with no updates
10 September 2020Micro company accounts made up to 31 December 2019
28 May 2020Confirmation statement made on 21 May 2020 with no updates
26 September 2019Micro company accounts made up to 31 December 2018
4 June 2019Termination of appointment of David Charles Hullah as a director on 4 June 2019
4 June 2019Confirmation statement made on 21 May 2019 with no updates
30 July 2018Micro company accounts made up to 31 December 2017
15 June 2018Micro company accounts made up to 30 September 2017
12 June 2018Notification of Roger Willmott as a person with significant control on 12 June 2018
21 May 2018Confirmation statement made on 21 May 2018 with updates
18 May 2018Termination of appointment of Darren Mckeever as a director on 18 May 2018
18 May 2018Registered office address changed from 1 Main Street, Rosscolban Kesh Enniskillen County Fermanagh BT93 1TF to Unit 9 Enniskillen Business Centre 21 Lackaghboy Road Lackaghboy Enniskillen County Fermanagh BT74 4RL on 18 May 2018
28 March 2018Cessation of Darren Mc Keever as a person with significant control on 14 March 2018
5 March 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017
25 September 2017Confirmation statement made on 25 September 2017 with updates
25 September 2017Confirmation statement made on 25 September 2017 with updates
1 June 2017Total exemption small company accounts made up to 30 September 2016
1 June 2017Total exemption small company accounts made up to 30 September 2016
7 April 2017Appointment of Mr David Charles Hullah as a director on 1 April 2017
7 April 2017Appointment of Mr Eamonn Patrick Corrigan as a secretary on 1 April 2017
7 April 2017Appointment of Mr Roger Alexander Willmott as a director on 1 April 2017
7 April 2017Appointment of Mr Eamonn Patrick Corrigan as a secretary on 1 April 2017
7 April 2017Appointment of Mr Roger Alexander Willmott as a director on 1 April 2017
7 April 2017Appointment of Mr David Charles Hullah as a director on 1 April 2017
4 October 2016Confirmation statement made on 25 September 2016 with updates
4 October 2016Confirmation statement made on 25 September 2016 with updates
27 May 2016Total exemption small company accounts made up to 30 September 2015
27 May 2016Total exemption small company accounts made up to 30 September 2015
23 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
15 December 2014Total exemption small company accounts made up to 30 September 2014
15 December 2014Total exemption small company accounts made up to 30 September 2014
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
17 July 2014Current accounting period extended from 30 April 2014 to 30 September 2014
17 July 2014Current accounting period extended from 30 April 2014 to 30 September 2014
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
16 September 2013Registered office address changed from 1 Millcourt Main Street Kesh Co. Fermanagh Bt93-1Td Northern Ireland on 16 September 2013
16 September 2013Registered office address changed from 1 Millcourt Main Street Kesh Co. Fermanagh Bt93-1Td Northern Ireland on 16 September 2013
19 August 2013Termination of appointment of Christopher Pope as a director
19 August 2013Termination of appointment of Christopher Pope as a director
18 April 2013Incorporation
18 April 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed