CORNERSTONE COGENERATION LIMITED

09913548
3RD FLOOR, 1 DOVER STREET LONDON ENGLAND W1S 4LD

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2024 capital Statement of capital (Section 108) 5 Buy now
09 Feb 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Feb 2024 insolvency Solvency Statement dated 05/02/24 1 Buy now
09 Feb 2024 resolution Resolution 1 Buy now
29 Jan 2024 accounts Annual Accounts 20 Buy now
23 Nov 2023 mortgage Registration of a charge 32 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2023 accounts Annual Accounts 18 Buy now
09 Mar 2023 officers Appointment of director (Mr Bruno Leo Nello Berardelli) 2 Buy now
28 Feb 2023 officers Termination of appointment of director (Rudolf Grabowski) 1 Buy now
06 Dec 2022 capital Notice of cancellation of shares 6 Buy now
06 Dec 2022 capital Return of purchase of own shares 4 Buy now
01 Dec 2022 mortgage Registration of a charge 31 Buy now
25 Nov 2022 resolution Resolution 1 Buy now
25 Nov 2022 incorporation Memorandum Articles 30 Buy now
23 Nov 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2022 officers Appointment of director (Mr Rudolf Grabowski) 2 Buy now
18 Nov 2022 officers Appointment of director (Mr Edward William Linton Sumption) 2 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2022 officers Termination of appointment of secretary (Triple Point Administration Llp) 1 Buy now
17 Nov 2022 officers Termination of appointment of director (Jonathan Russell Parr) 1 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 7 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 7 Buy now
16 Jul 2021 officers Appointment of director (Mr Jonathan Russell Parr) 2 Buy now
16 Jul 2021 officers Termination of appointment of director (Alexandra Gill Tucker) 1 Buy now
25 Jun 2021 capital Notice of cancellation of shares 6 Buy now
24 Jun 2021 capital Return of purchase of own shares 3 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 7 Buy now
04 Sep 2020 resolution Resolution 1 Buy now
04 Sep 2020 incorporation Memorandum Articles 35 Buy now
31 Jul 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
03 Jul 2020 officers Change of particulars for director (Mrs Alexandra Gill Tucker) 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 7 Buy now
12 Mar 2019 officers Change of particulars for director (Mrs Alexandra Gill Tucker) 2 Buy now
24 Jan 2019 officers Change of particulars for corporate secretary (Triple Point Administration Llp) 1 Buy now
15 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2018 accounts Annual Accounts 7 Buy now
24 Jul 2018 officers Termination of appointment of director (Maximilian Ivan Michael Shenkman) 1 Buy now
24 Jul 2018 officers Appointment of director (Mrs Alexandra Gill Tucker) 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Aug 2017 officers Termination of appointment of director (Christopher John Wickins) 1 Buy now
22 Aug 2017 officers Appointment of director (Mr Mark Tarry) 2 Buy now
28 Jul 2017 accounts Annual Accounts 3 Buy now
07 Mar 2017 capital Return of Allotment of shares 4 Buy now
06 Mar 2017 capital Return of Allotment of shares 3 Buy now
03 Mar 2017 resolution Resolution 35 Buy now
27 Feb 2017 officers Termination of appointment of director (David Norman Berkeley Mccorquodale) 1 Buy now
13 Feb 2017 resolution Resolution 37 Buy now
02 Feb 2017 officers Appointment of director (Mr Christopher John Wickins) 2 Buy now
26 Jan 2017 mortgage Registration of a charge 43 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 capital Second Filing Capital Allotment Shares 7 Buy now
26 Oct 2016 officers Termination of appointment of director (James Robert Alexander Cranmer) 1 Buy now
26 Oct 2016 officers Appointment of director (Mr Maximilian Ivan Michael Shenkman) 2 Buy now
30 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 May 2016 capital Return of Allotment of shares 4 Buy now
05 May 2016 capital Return of Allotment of shares 3 Buy now
04 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Apr 2016 resolution Resolution 30 Buy now
18 Apr 2016 officers Appointment of corporate secretary (Triple Point Administration Llp) 2 Buy now
18 Apr 2016 officers Appointment of director (Mr David Mccorquodale) 2 Buy now
11 Dec 2015 incorporation Incorporation Company 7 Buy now