CORNERSTONE LEARNING LTD

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-10-04

View Document

07/12/217 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-10-04

View Document

04/10/214 October 2021 Annual accounts for year ending 04 Oct 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS SUSAN ANNE DARKE

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN DARKE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 6 BLACKFRIARS STREET HEREFORD HR4 9HS ENGLAND

View Document

11/09/1311 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WR4 9FA ENGLAND

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM SULLIVAN HOUSE, WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DARKE / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DARKE / 02/08/2007

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARKE / 02/08/2007

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: THE PIPPINS 5 POUND MEADOW LEDBURY HEREFORD HEREFORDSHIRE HR8 2EU

View Document

18/09/0618 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: 9 WOODFIELD ROAD DEERPARK LEDBURY HEREFORDSHIRE HR8 2XJ

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: C/O PHILLIPS AND CO ACCOUNTANTS SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HR4 9HG

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 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