CORNERSTONE (ST NEOTS) LIMITED
Status | ACTIVE |
Company No. | 07207470 |
Category | Private Limited Company |
Incorporated | 30 Mar 2010 |
Age | 14 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CORNERSTONE (ST NEOTS) LIMITED is an active private limited company with number 07207470. It was incorporated 14 years, 2 months, 6 days ago, on 30 March 2010. The company address is The A1 Lifestyle Village Great North Road The A1 Lifestyle Village Great North Road, St. Neots, PE19 6EN, Cambridgeshire, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type dormant
Date: 04 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type dormant
Date: 07 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-03
Officer name: Michele Shinners
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-03
Officer name: Paul Shinners
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-03
Officer name: Mr David Wall Brown
Documents
Termination secretary company with name termination date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-03
Officer name: Michele Shinners
Documents
Cessation of a person with significant control
Date: 03 May 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Shinners
Cessation date: 2018-05-03
Documents
Cessation of a person with significant control
Date: 03 May 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Shinners
Cessation date: 2018-05-03
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Old address: 41 Ivel Gardens Biggleswade SG18 0AN
Change date: 2018-05-03
New address: The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN
Documents
Notification of a person with significant control
Date: 03 May 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-03
Psc name: David Wall Brown
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 19 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Some Companies
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 07851864 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOOD WOOD HOME DESIGNS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09467899 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1, 74 YORK PLACE,NEWPORT,NP20 4GD
Number: | 11852296 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HILVERSUM CRESCENT,LONDON,SE22 8TN
Number: | 08618208 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK LODGE,BEVERLEY,HU17 7AJ
Number: | 01222337 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A HOWICK PLACE,LONDON,SW1P 1DZ
Number: | 06324491 |
Status: | ACTIVE |
Category: | Private Limited Company |