CORNERSTONE CREATIVE DESIGN LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LAMBERT

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER LAMBERT

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM PROVIDENCE COTTAGE BRACKEN LANE STORRINGTON WEST SUSSEX RH17 6UJ

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE GENEVIEVE COLETTE SHANNON / 07/03/2010

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL SHANNON / 07/03/2010

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTIAN LAMBERT / 07/03/2010

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL SHANNON / 07/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MARIE GENEVIEVE COLETTE SHANNON / 07/03/2010

View Document

06/04/106 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTIAN LAMBERT / 07/03/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED SPACE STUDIO LTD CERTIFICATE ISSUED ON 14/07/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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