- Company Overview for CORNERSTONE HOMES LIMITED (06077377)
- Filing history for CORNERSTONE HOMES LIMITED (06077377)
- People for CORNERSTONE HOMES LIMITED (06077377)
- Charges for CORNERSTONE HOMES LIMITED (06077377)
- More for CORNERSTONE HOMES LIMITED (06077377)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Jun 2022 | MR01 | Registration of charge 060773770011, created on 15 June 2022 | |
16 Jun 2022 | MR01 | Registration of charge 060773770012, created on 15 June 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Daniel David Less on 23 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mr Daniel David Less as a person with significant control on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 | |
23 Aug 2021 | MR01 | Registration of charge 060773770010, created on 6 August 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
16 Jul 2020 | MR01 | Registration of charge 060773770009, created on 15 July 2020 | |
16 Jun 2020 | MR01 | Registration of charge 060773770008, created on 9 June 2020 | |
03 Mar 2020 | MR01 | Registration of charge 060773770007, created on 28 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
29 Jan 2020 | MR04 | Satisfaction of charge 060773770003 in full | |
29 Jan 2020 | MR04 | Satisfaction of charge 060773770001 in full | |
29 Jan 2020 | MR04 | Satisfaction of charge 060773770004 in full | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Daniel David Less on 24 October 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Daniel David Less as a person with significant control on 11 April 2019 | |
20 Jun 2019 | MR01 | Registration of charge 060773770005, created on 17 June 2019 |