CORNERSTONE MEWS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05975816 |
Category | Private Limited Company |
Incorporated | 24 Oct 2006 |
Age | 17 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CORNERSTONE MEWS MANAGEMENT LIMITED is an active private limited company with number 05975816. It was incorporated 17 years, 7 months, 11 days ago, on 24 October 2006. The company address is 1 Cornerstone Mews, Greenside Road 1 Cornerstone Mews, Greenside Road, Ryton, NE40 4HU, Tyne And Wear.
Company Fillings
Confirmation statement with updates
Date: 05 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Termination director company with name termination date
Date: 08 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Elizabeth Fallows
Termination date: 2022-10-07
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Change person director company with change date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-09
Officer name: Mr Nicholas Howard Moore
Documents
Change person secretary company with change date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Howard Moore
Change date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Elizabeth Fallows
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: 1 Cornerstone Mews Greenside Road Crawcrook Ryton Tyne and Wear NE40 4HU
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Linda Welch
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Nicholas Howard Moore
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 19/01/2009 from 1 cornerside mews greenside road crawcrook ryton tyne and wear NE40 4HU
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 17/12/2008 from 14 bell villas ponteland newcastle upon tyne northumberland NE20 9BE
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary margaret edge
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director katharine hillier
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed linda welch
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed nicholas howard moore
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 22/11/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Some Companies
247 GRAY'S INN ROAD,LONDON,WC1X 8QZ
Number: | 08489939 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10349913 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREES WOODWELL LANE,CARNFORTH,LA5 0TZ
Number: | 11748093 |
Status: | ACTIVE |
Category: | Private Limited Company |
2C GLASGOW ROAD,GLASGOW,G76 0JQ
Number: | SC554879 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WERN ROAD,NEATH,SA10 6DL
Number: | 11762203 |
Status: | ACTIVE |
Category: | Private Limited Company |
0/2 256 GOURLAY STREET,GLASGOW,G21 1EL
Number: | SC628390 |
Status: | ACTIVE |
Category: | Private Limited Company |