CORNERSTONE UK MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Accounts for a dormant company made up to 2025-04-27 |
| 27/04/2527 April 2025 | Annual accounts for year ending 27 Apr 2025 |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
| 05/11/245 November 2024 | Accounts for a dormant company made up to 2024-04-27 |
| 27/04/2427 April 2024 | Annual accounts for year ending 27 Apr 2024 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 09/11/239 November 2023 | Total exemption full accounts made up to 2023-04-27 |
| 27/04/2327 April 2023 | Annual accounts for year ending 27 Apr 2023 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 15/02/2315 February 2023 | Cessation of Gemma Louise Allmark as a person with significant control on 2023-01-13 |
| 15/02/2315 February 2023 | Change of details for Mr Thomas David Preston as a person with significant control on 2023-01-13 |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-27 |
| 27/04/2227 April 2022 | Annual accounts for year ending 27 Apr 2022 |
| 07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
| 07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
| 06/04/226 April 2022 | Micro company accounts made up to 2020-04-27 |
| 06/04/226 April 2022 | Micro company accounts made up to 2021-04-27 |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 01/07/211 July 2021 | Withdrawal of a person with significant control statement on 2021-07-01 |
| 01/07/211 July 2021 | Director's details changed for Mrs Gemma Louise Allmark on 2020-04-07 |
| 01/07/211 July 2021 | Notification of Gemma Louise Allmark as a person with significant control on 2020-04-07 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-04-06 with updates |
| 01/07/211 July 2021 | Notification of Thomas David Preston as a person with significant control on 2020-04-07 |
| 30/06/2130 June 2021 | Director's details changed for Mr Thomas David Preston on 2021-06-30 |
| 27/04/2127 April 2021 | Annual accounts for year ending 27 Apr 2021 |
| 24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
| 27/04/2027 April 2020 | Annual accounts for year ending 27 Apr 2020 |
| 24/04/2024 April 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
| 28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ALLMARK |
| 28/01/2028 January 2020 | DIRECTOR APPOINTED MRS GEMMA LOUISE ALLMARK |
| 03/01/203 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
| 28/04/1928 April 2019 | Annual accounts for year ending 28 Apr 2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
| 14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM PO BOX B33 0HX 1ST SELF ACCESS STORAGE LTD 1ST SELF ACCESS STORAGE LTD 99 BELL LANE BIRMINGHAM BH33 0HX UNITED KINGDOM |
| 02/05/182 May 2018 | DIRECTOR APPOINTED MR DANIEL ALLMARK |
| 07/04/187 April 2018 | 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