CORNERSTONE PROPERTY CONSULTANCY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Micro company accounts made up to 2024-11-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/05/234 May 2023 Registered office address changed from Challenge House Somerton & Co 616 Mitcham Road Croydon CR0 3AA England to 316 High Road Leyton London E10 5PW on 2023-05-04

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2021-11-30

View Document

29/03/2229 March 2022 Registered office address changed from Kemp House, 152 - 160 City Road London EC1V 2NX England to Challenge House Somerton & Co 616 Mitcham Road Croydon CR0 3AA on 2022-03-29

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 2

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS. MEROONISHA EBRAHIM JOOMA

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEROONISHA EBRAHIM JOOMA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR FAROUK JOOMA / 19/11/2018

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR OMAR FAROUK JOOMA / 19/11/2018

View Document

23/11/1723 November 2017 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