CORNERSTONE STRATEGIES LTD

Company Documents

DateDescription
10/09/1310 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1227 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANA WILLIAMSON / 01/06/2012

View Document

24/07/1224 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANA WILLIAMSON / 01/06/2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANA WILLIAMSON / 01/01/2010

View Document

13/08/1013 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET ABDY

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JENNINGS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET ABDY

View Document

23/02/1023 February 2010 CORPORATE SECRETARY APPOINTED BREX LIMITED

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWBRONNER

View Document

14/07/0914 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: FORGE HOUSE MAIN STREET SINNINGTON YORK YO62 6SH UNITED KINGDOM

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: 5 BRIDEL MEWS LONDON N1 8AR

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARGARET ABDY

View Document

07/04/097 April 2009 DIRECTOR'S PARTICULARS SIMON NEWBRONNER

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARGARET ABDY

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 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