CORNERSTONE SECURED LENDING LIMITED

08263387
CORNERSTONE HOUSE 9 LORD CHANCELLOR WALK COOMBE HILL KINGSTON UPON THAMES KT2 7HG

Documents

Documents
Date Category Description Pages
29 Mar 2022 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 7 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 7 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 officers Termination of appointment of director (David Stewart Swede) 1 Buy now
29 Jul 2018 accounts Annual Accounts 7 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 7 Buy now
25 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 accounts Annual Accounts 6 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Nov 2015 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 6 Buy now
31 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 officers Change of particulars for director (Mr David Stewart Swede) 2 Buy now
31 Oct 2014 officers Change of particulars for director (Mr Stephen Stuart Samuel Less) 2 Buy now
24 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 officers Termination of appointment of director (Claire Leak) 1 Buy now
29 Mar 2013 officers Termination of appointment of director (Andreas Nicolas) 1 Buy now
26 Feb 2013 officers Appointment of director (Mr David Stewart Swede) 2 Buy now
26 Feb 2013 officers Appointment of director (Ms Claire Elizabeth Leak) 2 Buy now
26 Feb 2013 officers Appointment of director (Mr Andreas Nicolas) 2 Buy now
22 Oct 2012 incorporation Incorporation Company 18 Buy now