CORNERSTONE HR LIMITED
Status | ACTIVE |
Company No. | 08908892 |
Category | Private Limited Company |
Incorporated | 24 Feb 2014 |
Age | 10 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CORNERSTONE HR LIMITED is an active private limited company with number 08908892. It was incorporated 10 years, 3 months, 7 days ago, on 24 February 2014. The company address is Damson Tree Cottage Damson Tree Cottage, Tenbury Wells, WR15 8JU, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Change to a person with significant control
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Polly Gillespie
Change date: 2022-02-16
Documents
Change to a person with significant control
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Evan Gillespie
Change date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 11 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
New address: Damson Tree Cottage Lower Frith Common Tenbury Wells Worcestershire WR15 8JU
Change date: 2018-06-13
Old address: Arena Holyrood Close Poole Dorset BH17 7BA
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 24 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Polly Gillespie
Change date: 2018-02-24
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 24 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-24
Psc name: Mr Evan Gillespie
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Change account reference date company current extended
Date: 09 Jul 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-04-30
Documents
Certificate change of name company
Date: 04 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed corners hr LIMITED\certificate issued on 04/06/14
Documents
Some Companies
CENTRAL AMBULANCE SERVICES LIMITED
INDIGO HOUSE,LEEDS,LS10 2LF
Number: | 02256045 |
Status: | ACTIVE |
Category: | Private Limited Company |
6, STAFFORD COURT,CROYDON,CR0 4NL
Number: | 11387172 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BREWHOUSE YARD,LONDON,EC1V 4DG
Number: | 04776610 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TEMPLEBELL CLOSE,DERBY,DE23 3YJ
Number: | 09807401 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL FURNITURE COMPANY LIMITED
19 CASTLE STREET,LIVERPOOL,L2 4SX
Number: | 03873702 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 REGENT STREET,READING,RG1 3NN
Number: | OC418276 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |