CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED

07144125
UNIT 15, ABBEY COURT BENEDICT DRIVE SELBY NORTH YORKSHIRE YO8 8RY

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 6 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 7 Buy now
05 Nov 2021 accounts Annual Accounts 7 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 8 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 9 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 10 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 officers Termination of appointment of director (Gary John Akid) 1 Buy now
24 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
24 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2016 officers Appointment of director (Mr Gary John Akid) 2 Buy now
02 Mar 2016 officers Appointment of director (Mr Andrew Richard North) 2 Buy now
02 Mar 2016 officers Termination of appointment of director (Maureen Elizabeth Diggins) 1 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
26 Nov 2015 officers Appointment of director (Mrs Faye Welsh) 2 Buy now
19 Jun 2015 accounts Annual Accounts 5 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
20 May 2014 accounts Annual Accounts 6 Buy now
31 Mar 2014 mortgage Registration of a charge 18 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
06 Feb 2014 officers Change of particulars for director (Maureen Elizabeth Diggins) 2 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 capital Return of Allotment of shares 4 Buy now
14 Mar 2013 accounts Annual Accounts 3 Buy now
17 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Jan 2013 annual-return Annual Return 14 Buy now
31 May 2012 officers Change of particulars for director (Maureen Elizabeth Diggins) 2 Buy now
03 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 officers Change of particulars for director (Maureen Elizabeth Diggins) 2 Buy now
07 Mar 2012 annual-return Annual Return 14 Buy now
01 Mar 2012 accounts Annual Accounts 2 Buy now
03 Feb 2012 officers Termination of appointment of director (Stephen Moseley) 2 Buy now
03 Feb 2012 officers Appointment of director (Maureen Elizabeth Diggins) 3 Buy now
11 Jan 2012 officers Change of particulars for director (Mr Stephen Raymond Moseley) 3 Buy now
19 Sep 2011 accounts Annual Accounts 2 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2011 annual-return Annual Return 3 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Jonathon Round) 1 Buy now
30 Mar 2010 officers Appointment of director (Mr Stephen Raymond Moseley) 2 Buy now
02 Feb 2010 incorporation Incorporation Company 20 Buy now