CORNERSTONE INTERNATIONAL HOLDINGS LTD

Level 26 The Leadenhall Building Level 26 The Leadenhall Building, London, EC3V 4AB, United Kingdom, United Kingdom
StatusACTIVE
Company No.03462546
CategoryPrivate Limited Company
Incorporated07 Nov 1997
Age26 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

CORNERSTONE INTERNATIONAL HOLDINGS LTD is an active private limited company with number 03462546. It was incorporated 26 years, 6 months, 7 days ago, on 07 November 1997. The company address is Level 26 The Leadenhall Building Level 26 The Leadenhall Building, London, EC3V 4AB, United Kingdom, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Derren Urwin

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-06

Officer name: Mr Derren Urwin

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-06

Officer name: Mr James Kenneth Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Douglas Mcleod

Change date: 2023-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-06

Officer name: Mr James Ewing

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Old address: Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB England

Change date: 2021-03-31

New address: Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Alan Harris

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Mark Hesketh

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-17

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ewing

Change date: 2020-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas James Grant

Termination date: 2020-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-13

Old address: Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom

New address: Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-23

Officer name: Mr. Mark Hesketh

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-13

Officer name: Mr Douglas James Grant

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Ronald Andrew Scott

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Nov 2017

Category: Address

Type: AD02

Old address: Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom

New address: Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Nov 2017

Category: Address

Type: AD04

New address: Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Young

Termination date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ewing

Appointment date: 2017-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Josephine Cockburn

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Ronald Andrew Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA

Change date: 2016-09-01

New address: Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Thilo

Termination date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: Mr Paul Edward Thilo

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-15

Officer name: Mr Derren Urwin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: Mr Andrew Douglas Mcleod

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Bowe

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Keith Gribben

Termination date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Josephine Cockburn

Appointment date: 2015-04-10

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ian Gourlay

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Hutchinson

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Patrick O'riordan

Termination date: 2014-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Kenneth Mackenzie

Appointment date: 2014-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Keith Gribben

Appointment date: 2014-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Young

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dallas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Dallas

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sean Patrick O'riordan

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Fraser

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Bowe

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rekoski

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Eubanks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kanwarpreet Dua

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gilbert

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Thilo

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-19

Officer name: Mr Alan Harris

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Harris

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Harris

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Harris

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paige

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: William Martin Gilbert

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roy Anthony Fraser

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Brunet

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Owen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Martin Gilbert

Change date: 2010-11-06

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Maurice Clive Brunet

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Mr Michael Ian Gourlay

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: David Gerard Rekoski

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kanwarpreet Singh Dua

Change date: 2010-11-06

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-06

Officer name: Mr Ian David Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Victor Paige

Change date: 2010-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Allen Eubanks

Change date: 2010-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: William Martin Gilbert

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Gerard Rekoski

Change date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ian Gourlay

Change date: 2009-11-07

Documents

View document PDF


Some Companies

BLUEBIRD VEHICLES LIMITED

KPMG LLP 1 SOVEREIGN SQUARE,LEEDS,LS1 4DA

Number:04969581
Status:ACTIVE
Category:Private Limited Company

CHRIS GIRDLESTONE LIMITED

BRETTON HOUSE WEST ROAD,NORWICH,NR16 1LF

Number:05112468
Status:ACTIVE
Category:Private Limited Company

GYLEMUIR CAPITAL LIMITED

6 YARDHEADS,EDINBURGH,EH6 6BU

Number:SC387875
Status:ACTIVE
Category:Private Limited Company

REDDI SOLAR LTD

11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG

Number:07824797
Status:ACTIVE
Category:Private Limited Company

RUSEV SURGERY&CONSULTING LTD.

114 MOORDOWN,LONDON,SE18 3NG

Number:09212002
Status:ACTIVE
Category:Private Limited Company

STC MEDICAL GROUP LTD

DEVONSHIRE HOUSE,LONDON,W1J 8AJ

Number:11374273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source