CORNERSTONE HOUSING GROUP CIC

Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 2025-09-16

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-02-28

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

05/12/245 December 2024 Micro company accounts made up to 2023-02-28

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

16/02/2416 February 2024 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Notification of Rcs Prop Holdings Ltd as a person with significant control on 2023-05-01

View Document

10/10/2310 October 2023 Cessation of Peter James Steer as a person with significant control on 2023-05-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

06/01/236 January 2023 Registered office address changed from The Stables the Stable, Manor Farm Manor Drive Morton Bagot B80 7ED United Kingdom to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-01-06

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/11/2229 November 2022 Registered office address changed from Trinity Point New Road Halesowen B63 3HY England to The Stables the Stable, Manor Farm Manor Drive Morton Bagot B80 7ED on 2022-11-29

View Document

10/11/2210 November 2022 Appointment of Mr Peter James Steer as a director on 2022-10-18

View Document

31/10/2231 October 2022 Notification of Peter James Steer as a person with significant control on 2022-10-18

View Document

31/10/2231 October 2022 Cessation of Will Caldwell as a person with significant control on 2022-10-18

View Document

31/10/2231 October 2022 Termination of appointment of Will Caldwell as a director on 2022-10-18

View Document

18/02/2118 February 2021 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