CORNERSTONE MANAGEMENT CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-13 with updates |
04/06/244 June 2024 | Registered office address changed from Cornerstone House Five Eastfields Avenue London SW18 1FU England to 46 Westcroft Gardens Westcroft Gardens Morden SM4 4DL on 2024-06-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Total exemption full accounts made up to 2020-05-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-05-13 with no updates |
28/10/2128 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/03/205 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
22/05/1922 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065909640002 |
05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ODINK / 05/01/2018 |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
11/10/1711 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065909640001 |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ODINK / 27/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ODINK / 04/03/2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1411 June 2014 | DISS40 (DISS40(SOAD)) |
10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
03/06/143 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/06/1326 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2011 |
25/08/1225 August 2012 | DISS40 (DISS40(SOAD)) |
23/08/1223 August 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
22/08/1222 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ODINK / 22/08/2012 |
06/07/126 July 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | First Gazette notice for compulsory strike-off |
29/05/1229 May 2012 | FIRST GAZETTE |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 May 2010 |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, SECRETARY CORNERSTONE MANAGEMENT CONSULTANCY LTD. |
14/09/1114 September 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
06/09/116 September 2011 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
06/09/116 September 2011 | DISS40 (DISS40(SOAD)) |
05/09/115 September 2011 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
31/05/1131 May 2011 | FIRST GAZETTE |
23/07/1023 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
13/05/0813 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORNERSTONE MANAGEMENT CONSULTANCY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company