3 CORNERSTONE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Change of details for Mrs Lesley Hallam as a person with significant control on 2024-04-09

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Change of details for Mr David Hallam as a person with significant control on 2022-05-05

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, SECRETARY IAN MUNN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM SUITE 3, 91 BOTHWELL ROAD HAMILTON LANARKSHIRE ML3 0DW

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR DAVID HALLAM

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WILLIAM MUNN / 18/04/2015

View Document

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WILLIAM MUNN / 18/04/2015

View Document

28/04/1628 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 20 KENNEDY STREET TOWNHEAD GLASGOW G4 0EB

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE SANDHU

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE SANDHU

View Document

01/05/141 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4470290009

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MRS LESLEY HALLAM

View Document

29/10/1329 October 2013 SECRETARY APPOINTED MR IAN WILLIAM MUNN

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4470290008

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4470290004

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4470290001

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4470290002

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4470290006

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4470290007

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4470290005

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4470290003

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 378 BRANDON STREET MOTHERWELL ML1 1XA SCOTLAND

View Document

08/04/138 April 2013 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