CORNERSTONE HEALTHCARE DEVCO LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Termination of appointment of Dara Ni Ghadhra as a director on 2025-01-14

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Director's details changed for Mr Paul Hayes on 2024-07-23

View Document

26/07/2426 July 2024 Appointment of Mr Paul Hayes as a director on 2024-07-23

View Document

26/07/2426 July 2024 Termination of appointment of Johann Van Zyl as a director on 2024-07-23

View Document

26/07/2426 July 2024 Termination of appointment of Gunnar Sigurdsson as a director on 2024-07-23

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/11/2315 November 2023

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

14/01/2214 January 2022 Registration of charge 130768200004, created on 2022-01-13

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLIER

View Document

20/04/2120 April 2021 CURREXT FROM 31/12/2021 TO 31/03/2022

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS KLEYENSTUBER / 06/03/2021

View Document

02/03/212 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 130768200002

View Document

22/02/2122 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130768200003

View Document

19/02/2119 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130768200002

View Document

18/02/2118 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130768200001

View Document

18/02/2118 February 2021 17/02/21 STATEMENT OF CAPITAL GBP 3739970

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR ANDREW LEEK

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR JOHANN VAN ZYL

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR STEPHEN JOHN COLLIER

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR JENS KLEYENSTUBER

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR GUNNAR SIGURDSSON

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MS DARA NI GHADHRA

View Document

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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