Advanced company searchLink opens in new window

CORNERSTONE PROPERTY ASSETS LIMITED

Company number 07603410

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 21 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
05 Nov 2021 LIQ01 Declaration of solvency
05 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-22
04 Nov 2021 AD01 Registered office address changed from 37 Tudor Drive Otford Sevenoaks TN14 5QR England to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 4 November 2021
29 Oct 2021 600 Appointment of a voluntary liquidator
31 Aug 2021 MR04 Satisfaction of charge 076034100001 in full
26 Aug 2021 CH01 Director's details changed for Mr John Mcdonough on 26 August 2021
09 Aug 2021 TM02 Termination of appointment of Kirsten Dominica Flynn as a secretary on 30 June 2021
09 Aug 2021 CH01 Director's details changed for Mr Timothy John Byles on 25 July 2019
20 May 2021 AA Accounts for a small company made up to 30 June 2020
22 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
19 Oct 2020 TM01 Termination of appointment of Michael Lancaster Britch as a director on 30 June 2020
20 Mar 2020 AA Accounts for a small company made up to 30 June 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
25 Jul 2019 AD01 Registered office address changed from 1 Rookdean Chipstead Kent TN13 2RT to 37 Tudor Drive Otford Sevenoaks TN14 5QR on 25 July 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
13 May 2019 TM01 Termination of appointment of Robert Jeremy Barton as a director on 11 December 2018
28 Mar 2019 CH01 Director's details changed for Mr James George Wallis on 25 March 2019
12 Mar 2019 AA Accounts for a small company made up to 30 June 2018
14 Nov 2018 TM01 Termination of appointment of Sara Mahnaz Waller as a director on 13 November 2018
30 Oct 2018 AP01 Appointment of Mr Michael Lancaster Britch as a director on 29 October 2018
23 Oct 2018 TM01 Termination of appointment of Fiona Anne Mcdermott as a director on 22 October 2018
04 Oct 2018 AP01 Appointment of Mr James George Wallis as a director on 1 October 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates