CORNERSTONE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Cessation of Margaret Vitorino as a person with significant control on 2025-03-03

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Termination of appointment of Margaret Vitorino as a director on 2023-02-23

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Satisfaction of charge 115262530001 in full

View Document

04/10/214 October 2021 Registration of charge 115262530003, created on 2021-10-01

View Document

29/06/2129 June 2021 Registration of charge 115262530002, created on 2021-06-23

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

01/05/201 May 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/04/206 April 2020 CESSATION OF GAVIN WORMALD AS A PSC

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN WORMALD

View Document

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

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 2 HALL ROAD SOUTHMINSTER CM0 7EQ ENGLAND

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT 14 THE MALTINGS INDUSTRIAL ESTATE SOUTHMINSTER ESSEX CM0 7EQ ENGLAND

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WORMALD / 01/11/2019

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115262530001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MARGARET VITORINO / 10/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET VITORINO / 10/07/2019

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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