CORNERSTONE COMMUNITY DEVELOPMENT TRUST LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of Peter John Pilkington as a director on 2024-03-11

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MURDOCH

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRADLEY

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED DR ANGELA KAREN PARRY

View Document

29/07/1529 July 2015 12/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 12/07/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 212 MOSS LANE BRAMHALL STOCKPORT CHESHIRE SK7 1BD

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MISS KATIE LOUISE STANTON

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MISS PATRICIA FERRARIN

View Document

17/07/1317 July 2013 12/07/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOUNTENEY

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUCIE BARNES

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED DR ADAM BLACK

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR PETER JOHN PILKINGTON

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MISS ELIZABETH BRADLEY

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED DR ALISTAIR JOHN MURDOCH

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MS LUCIE BARNES

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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