CORNERSTONE (ST NEOTS) LIMITED

The A1 Lifestyle Village Great North Road The A1 Lifestyle Village Great North Road, St. Neots, PE19 6EN, Cambridgeshire, England
StatusACTIVE
Company No.07207470
CategoryPrivate Limited Company
Incorporated30 Mar 2010
Age14 years, 2 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMMINS & JENNINGS LTD

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

KHUMALO HOLDINGS LIMITED

1, 74 YORK PLACE,NEWPORT,NP20 4GD

Number:11852296
Status:ACTIVE
Category:Private Limited Company

LIMROCK SERVICES LTD

4 HILVERSUM CRESCENT,LONDON,SE22 8TN

Number:08618208
Status:ACTIVE
Category:Private Limited Company

LOWSON & CO. LIMITED

YORK LODGE,BEVERLEY,HU17 7AJ

Number:01222337
Status:ACTIVE
Category:Private Limited Company

NORTHPOINT DEVELOPMENTS LTD

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:06324491
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