CORNERSTONE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 CESSATION OF DUNCAN RHYS PHILLIPS AS A PSC

View Document

28/02/2028 February 2020 CESSATION OF PHILIPPA CLAIRE PHILLIPS AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEER HORIZON LTD

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 SAIL ADDRESS CHANGED FROM: C/O CORNERSTONE PROJECTS LTD 16 FOREST ROAD MEOLS WIRRAL MERSEYSIDE CH47 6AU UNITED KINGDOM

View Document

23/05/1723 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 16 FOREST ROAD MEOLS WIRRAL MERSEYSIDE CH47 6AU

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN RHYS PHILLIPS / 20/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RHYS PHILLIPS / 20/05/2011

View Document

20/05/1120 May 2011 SAIL ADDRESS CHANGED FROM: C/O CORNERSTONE PROJECTS LTD 16 FOREST ROAD WIRRAL MERSEYSIDE CH47 6AU UNITED KINGDOM

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM, 6 FOREST ROAD, MEOLS, WIRRAL, MERSEYSIDE, CH47 6AU, ENGLAND

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM, 10 LEIGHTON AVENUE, MEOLS, WIRRAL, CH47 0LZ

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1022 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RHYS PHILLIPS / 15/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MR DUNCAN RHYS PHILLIPS

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID CUNLIFFE

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: FLAT 7 HOYLE COURT, TRINITY ROAD, HOYLAKE, WIRRAL, CH47 2BS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 7 GLENFIELD ROAD, LIVERPOOL, L15 5BJ

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 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