CORNERSTONE COLLECTIVE OF CHURCHES

Company Documents

DateDescription
15/04/2515 April 2025 Resolutions

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Director's details changed for Mrs Anna Nicole Wood on 2021-04-14

View Document

12/01/2412 January 2024 Termination of appointment of David Michael Heybourn as a director on 2023-12-23

View Document

12/01/2412 January 2024 Termination of appointment of Joshua Henry Robert Walsh as a director on 2023-12-12

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/03/2230 March 2022 Termination of appointment of John Lockyer as a director on 2022-03-14

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

04/08/204 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT NEWBERRY / 01/03/2020

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CURRIE

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

13/05/1913 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT NEWBERRY / 01/11/2017

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CURRIE / 12/07/2018

View Document

10/09/1810 September 2018 COMPANY NAME CHANGED CORNERSTONE CHURCH, LIVERPOOL CERTIFICATE ISSUED ON 10/09/18

View Document

10/09/1810 September 2018 NE01

View Document

30/08/1830 August 2018 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CURRIE / 03/02/2018

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT NEWBERRY / 25/10/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBINSON / 17/11/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR MATTHEW ROBERT NEWBERRY

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STANLEY HORNE / 20/03/2017

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR CHRISTIAN NEIL FORSYTHE

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS ANNA NICOLE WOOD

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR DAVID MICHAEL HEYBOURN

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD MARTIN

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDMUND LEDSAM

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ELMS

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MARK CURRIE

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR LEE STANLEY HORNE

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR JOSHUA HENRY ROBERT WALSH

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 06/07/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROY HUGHES

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 06/07/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 06/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/02/1328 February 2013 ALTER ARTICLES 10/11/2012

View Document

28/02/1328 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1328 February 2013 ARTICLES OF ASSOCIATION

View Document

06/07/126 July 2012 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