CORNERSTONE NOMINEES SOUTH LIMITED

Milestone House 18 Nursery Court Milestone House 18 Nursery Court, Leicester, LE8 0EX, England
StatusACTIVE
Company No.06426249
CategoryPrivate Limited Company
Incorporated13 Nov 2007
Age16 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

CORNERSTONE NOMINEES SOUTH LIMITED is an active private limited company with number 06426249. It was incorporated 16 years, 7 months, 4 days ago, on 13 November 2007. The company address is Milestone House 18 Nursery Court Milestone House 18 Nursery Court, Leicester, LE8 0EX, England.



Company Fillings

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Mark James Hancock

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: James Richard Morley

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: David Warren Hannah

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2022

Action Date: 07 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-07

Charge number: 064262490009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2022

Action Date: 07 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064262490010

Charge creation date: 2022-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-01

Psc name: Cornerstone Nominees Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-01

Psc name: David Warren Hannah

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064262490008

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Hancock

Appointment date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Warren Hannah

Termination date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Resolution

Date: 20 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2020

Action Date: 07 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064262490008

Charge creation date: 2020-04-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: 18 Nursery Court Kibworth Business Park Kibworth Leicester LE8 0EX

Change date: 2019-05-16

New address: Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Ryan Matthew Hannah

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr James Richard Morley

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Joseph O'brien

Termination date: 2019-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064262490007

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064262490007

Charge creation date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-23

Officer name: Jennifer Mair

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-29

Officer name: Mrs Jennifer Mair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-11

Officer name: Thomas Scrimgeour

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr David Warren Hannah

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-19

Officer name: Mr David Warren Hannah

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Scrimgeour

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph O'brien

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carla Hannah

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carla Hannah

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Old address: 18 Albert Street Kibworth Harcourt Leicester Leicestershire LE8 0NA

Change date: 2011-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 01 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 01 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Cowie

Change date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Cowie

Change date: 2009-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 17/12/07 from: 4 aztec row berners road london N1 0PW

Documents

View document PDF

Incorporation company

Date: 13 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02869879
Status:ACTIVE
Category:Private Limited Company

BD TECH LIMITED

17 PLUMBERS ROW,LONDON,E1 1EQ

Number:10815371
Status:ACTIVE
Category:Private Limited Company

H.T. ELECTRICAL SYSTEMS LTD.

4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH

Number:06080331
Status:ACTIVE
Category:Private Limited Company

ODESSA CLUB MANAGEMENT LIMITED

7 ODESSA STREET,,SE16 7LY

Number:03365673
Status:ACTIVE
Category:Private Limited Company

ONE 2 ONE CAR AUDIO & VALETING LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:05920106
Status:ACTIVE
Category:Private Limited Company

STRATEGIC DELIVERY LIMITED

5 DRAPERS END,MARSTON MORETAINE,MK43 0FH

Number:09490230
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