CORNERSTONE HOUSING GROUP CIC
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Registered 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 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
| 05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
| 04/02/254 February 2025 | Micro company accounts made up to 2024-02-28 |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
| 07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
| 05/12/245 December 2024 | Micro company accounts made up to 2023-02-28 |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 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 |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 10/10/2310 October 2023 | Notification of Rcs Prop Holdings Ltd as a person with significant control on 2023-05-01 |
| 10/10/2310 October 2023 | Cessation of Peter James Steer as a person with significant control on 2023-05-01 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 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 |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-02-28 |
| 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 |
| 10/11/2210 November 2022 | Appointment of Mr Peter James Steer as a director on 2022-10-18 |
| 31/10/2231 October 2022 | Notification of Peter James Steer as a person with significant control on 2022-10-18 |
| 31/10/2231 October 2022 | Cessation of Will Caldwell as a person with significant control on 2022-10-18 |
| 31/10/2231 October 2022 | Termination of appointment of Will Caldwell as a director on 2022-10-18 |
| 18/02/2118 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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