Advanced company searchLink opens in new window

CORNERSTONE FS PLC

Company number 08367949

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)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
26 Jan 2024 CH01 Director's details changed for Mr Gareth Maitland Edwards on 25 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Gareth Maitland Edwards on 25 January 2024
07 Jan 2024 AP03 Appointment of Miss Judy Amanda Happe as a secretary on 1 January 2024
07 Jan 2024 TM02 Termination of appointment of Thi Hanh Jelf as a secretary on 31 December 2023
07 Jan 2024 AD01 Registered office address changed from The Old Rectory Addington Buckingham MK18 2JR England to 14-18 Copthall Avenue London EC2R 7DJ on 7 January 2024
05 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
13 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-elect directors/ company business 25/07/2022
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 574,171.01
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 488,423.81
01 Dec 2022 AP01 Appointment of Mr John Duncan Burns as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Philip Barry as a director on 30 November 2022
01 Nov 2022 TM01 Termination of appointment of Daniel Song Mackinnon as a director on 1 November 2022
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 480,361.99
11 Oct 2022 AP01 Appointment of Mr Simon Charles Bullock as a director on 11 October 2022
26 Sep 2022 AP01 Appointment of Mr James Richard Hickman as a director on 12 September 2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 436,611.99
01 Sep 2022 TM01 Termination of appointment of Elliott Michael Mannis as a director on 31 August 2022
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 433,011.99
17 Aug 2022 TM01 Termination of appointment of Stephen Benedict Flynn as a director on 25 July 2022
27 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
15 Jul 2022 TM01 Termination of appointment of Julian David Wheatland as a director on 12 July 2022
16 Jun 2022 TM01 Termination of appointment of Glyn Anthony Barker as a director on 3 May 2022
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 236,836.16