CORNERSTONE NOMINEES NORTH LIMITED

06426270
MILESTONE HOUSE 18 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 2 Buy now
01 Feb 2024 officers Termination of appointment of director (Mark James Hancock) 1 Buy now
31 Jan 2024 officers Termination of appointment of director (James Richard Morley) 1 Buy now
31 Jan 2024 officers Appointment of director (David Warren Hannah) 2 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 2 Buy now
14 Dec 2022 mortgage Registration of a charge 8 Buy now
14 Dec 2022 mortgage Registration of a charge 66 Buy now
02 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2022 accounts Annual Accounts 2 Buy now
11 Mar 2022 officers Appointment of director (Mr Mark James Hancock) 2 Buy now
11 Mar 2022 officers Termination of appointment of director (David Warren Hannah) 1 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2021 accounts Annual Accounts 2 Buy now
20 Apr 2021 resolution Resolution 3 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 2 Buy now
14 Apr 2020 mortgage Registration of a charge 61 Buy now
27 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
27 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 2 Buy now
16 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2019 officers Appointment of director (Mr Ryan Matthew Hannah) 2 Buy now
16 May 2019 officers Appointment of director (Mr James Richard Morley) 2 Buy now
09 May 2019 officers Termination of appointment of director (Patrick Joseph O'brien) 1 Buy now
28 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2017 accounts Annual Accounts 2 Buy now
16 Dec 2016 mortgage Registration of a charge 44 Buy now
06 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2016 officers Termination of appointment of secretary (Jennifer Mair) 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 2 Buy now
29 Jan 2016 officers Appointment of secretary (Mrs Jennifer Mair) 2 Buy now
24 Nov 2015 annual-return Annual Return 3 Buy now
28 Aug 2015 accounts Annual Accounts 2 Buy now
11 Mar 2015 officers Termination of appointment of director (Thomas Scrimgeour) 1 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
13 Nov 2014 officers Change of particulars for director (Mr David Warren Hannah) 2 Buy now
07 Aug 2014 accounts Annual Accounts 2 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
20 Nov 2013 officers Change of particulars for director (Mr David Warren Hannah) 2 Buy now
21 Aug 2013 accounts Annual Accounts 2 Buy now
06 Apr 2013 mortgage Particulars of a mortgage or charge 8 Buy now
06 Apr 2013 mortgage Particulars of a mortgage or charge 8 Buy now
04 Feb 2013 officers Appointment of director (Mr Thomas Scrimgeour) 2 Buy now
04 Feb 2013 officers Appointment of director (Mr Patrick Joseph O'brien) 2 Buy now
04 Feb 2013 officers Termination of appointment of director (Graham Cowie) 1 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Carla Hannah) 1 Buy now
26 Nov 2012 officers Termination of appointment of secretary (Carla Hannah) 1 Buy now
07 Aug 2012 accounts Annual Accounts 2 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
14 Sep 2011 accounts Annual Accounts 2 Buy now
01 Dec 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 accounts Annual Accounts 2 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Graham Cowie) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Graham Cowie) 1 Buy now
11 Sep 2009 accounts Annual Accounts 2 Buy now
14 Nov 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
09 Jan 2008 resolution Resolution 1 Buy now
20 Dec 2007 mortgage Particulars of mortgage/charge 14 Buy now
17 Dec 2007 officers New secretary appointed 2 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers Secretary resigned 1 Buy now
17 Dec 2007 address Registered office changed on 17/12/07 from: 4 aztec row berners road london N1 0PW 1 Buy now
13 Nov 2007 incorporation Incorporation Company 25 Buy now