CORNERSTONE REGENERATION

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/04/237 April 2023 Registered office address changed from 5 Maplebeck Court Lode Lane Solihull B91 2UB England to St George's Catholic Church 2 Sansome Place Worcester WR1 1UG on 2023-04-07

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of James Daniel Mchugh as a director on 2021-07-01

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 SECRETARY APPOINTED MR FREDERICK CHARLES SLATER

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY ANNE-KATHRIN HEINOLD

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR IVAN JAMES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS LOUGHRAN

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 SAIL ADDRESS CHANGED FROM: C/O CORNERSTONE 337 STATION ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8EZ UNITED KINGDOM

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM C/O CORNERSTONE REGENERATION 337 STATION ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8EZ

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / REV JAMES DANIEL MCHUGH / 24/09/2018

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PAUL O'CONNOR

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

27/03/1727 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT

View Document

07/06/167 June 2016 11/05/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED REV DAVID ANDREW PALMER

View Document

22/05/1522 May 2015 11/05/15 NO MEMBER LIST

View Document

07/04/157 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CARLYLE

View Document

23/05/1423 May 2014 11/05/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 11/05/13 NO MEMBER LIST

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR PAUL JAMES CUSACK

View Document

15/05/1215 May 2012 11/05/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 ARTICLES OF ASSOCIATION

View Document

28/07/1128 July 2011 ALTER ARTICLES 20/07/2011

View Document

11/05/1111 May 2011 11/05/11 NO MEMBER LIST

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK RYAN

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED REV JOHN FREDERICK CARLYLE

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 96 BRADFORD STREET BIRMINGHAM WEST MIDLANDS B12 0PB

View Document

29/06/1029 June 2010 ARTICLES OF ASSOCIATION

View Document

28/06/1028 June 2010 11/05/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY KATHARINE HARRIS

View Document

08/06/108 June 2010 DIRECTOR APPOINTED ANDREW WILLIAM GRANT

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED IVAN STUART JAMES

View Document

13/05/1013 May 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM SOMERVILLE HOUSE 20-22 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AA

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED CORNERSTONE REGENERATION LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR KATHARINE HARRIS

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY

View Document

06/01/106 January 2010 COMPANY NAME CHANGED CORNERSTONE REGENERATION AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 06/01/10

View Document

19/12/0919 December 2009 CHANGE OF NAME 01/12/2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED PATRICK ANTHONY RYAN

View Document

24/07/0924 July 2009 SECRETARY APPOINTED ANNE-KATHRIN HEINOLD

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MONSIGNOR JAMES DANIEL MCHUGH

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED FREDERICK CHARLES SLATER

View Document

11/05/0911 May 2009 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