CORNERSTONE PROPERTY VENTURES LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
06/11/246 November 2024 | Micro company accounts made up to 2024-09-30 |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-04-26 with no updates |
09/07/249 July 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/08/2323 August 2023 | Micro company accounts made up to 2022-09-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
07/12/227 December 2022 | Registered office address changed from Innovation Factory 385 Springfield Road Belfast BT12 7DG Northern Ireland to 35 Enterprise House Enterprise Crescent Lisburn BT28 2BP on 2022-12-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
27/01/1927 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
25/01/1925 January 2019 | PREVEXT FROM 30/04/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM THE STABLES 29 PURDYSBURN HILL BELFAST BT8 8JY NORTHERN IRELAND |
12/09/1812 September 2018 | Registered office address changed from , the Stables 29 Purdysburn Hill, Belfast, BT8 8JY, Northern Ireland to 35 Enterprise House Enterprise Crescent Lisburn BT28 2BP on 2018-09-12 |
25/06/1825 June 2018 | CESSATION OF IDEAL ESTATES (BELFAST) LIMITED AS A PSC |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHNSTON |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
22/06/1722 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6454470001 |
27/04/1727 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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