Date | Description |
2024-04-07 |
delete address THE OLD RECTORY ADDINGTON BUCKINGHAM ENGLAND MK18 2JR |
2024-04-07 |
insert address 14-18 COPTHALL AVENUE LONDON ENGLAND EC2R 7DJ |
2024-04-07 |
update registered_address |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES |
2023-02-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-02-13 |
update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 574171.01 |
2023-01-23 |
update statutory_documents 16/01/23 STATEMENT OF CAPITAL GBP 488423.81 |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DUNCAN BURNS |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BARRY |
2022-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MACKINNON |
2022-10-12 |
update statutory_documents 07/10/22 STATEMENT OF CAPITAL GBP 480361.99 |
2022-10-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK |
2022-09-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD HICKMAN |
2022-09-01 |
update statutory_documents 25/08/22 STATEMENT OF CAPITAL GBP 436611.99 |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOTT MANNIS |
2022-08-17 |
update statutory_documents 12/08/22 STATEMENT OF CAPITAL GBP 433011.99 |
2022-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLYNN |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN WHEATLAND |
2022-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN BARKER |
2022-04-19 |
update statutory_documents 08/04/22 STATEMENT OF CAPITAL GBP 236836.16 |
2022-04-07 |
delete sic_code 47910 - Retail sale via mail order houses or via Internet |
2022-04-07 |
insert sic_code 64205 - Activities of financial services holding companies |
2022-03-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN BENEDICT FLYNN |
2022-03-22 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM TIMOTHY MILTON NEWTON |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES |
2022-02-10 |
update statutory_documents 01/02/22 STATEMENT OF CAPITAL GBP 224738.24 |
2022-02-10 |
update statutory_documents 07/02/22 STATEMENT OF CAPITAL GBP 235606.16 |
2021-08-31 |
update statutory_documents COMPANY BUSINESS 30/06/2021 |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2021-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES |
2021-04-13 |
update statutory_documents DIRECTOR APPOINTED MR GLYN ANTHONY BARKER |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-07-31 |
2021-04-06 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL SONG MACKINNON |
2021-04-06 |
update statutory_documents DIRECTOR APPOINTED MR ELLIOTT MICHAEL MANNIS |
2021-04-06 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP BARRY |
2021-04-06 |
update statutory_documents 06/04/21 STATEMENT OF CAPITAL GBP 202775.82 |
2021-04-06 |
update statutory_documents 26/02/21 STATEMENT OF CAPITAL GBP 166129.34 |
2021-02-28 |
update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 165886.08 |
2021-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-06-30 |
2021-01-25 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-08 |
update statutory_documents 03/10/20 STATEMENT OF CAPITAL GBP 162686.08 |
2021-01-08 |
update statutory_documents 19/10/20 STATEMENT OF CAPITAL GBP 163886.08 |
2020-12-07 |
insert company_previous_name CORNERSTONE BRANDS LTD |
2020-12-07 |
insert company_previous_name CORNERSTONE FS LTD |
2020-12-07 |
update account_ref_month 7 => 12 |
2020-12-07 |
update company_category Private Limited Company => Public Limited Company |
2020-12-07 |
update name CORNERSTONE BRANDS LTD => CORNERSTONE FS PLC |
2020-11-26 |
update statutory_documents CURRSHO FROM 31/07/2021 TO 31/12/2020 |
2020-11-16 |
update statutory_documents DIRECTOR APPOINTED MISS JUDY AMANDA HAPPE |
2020-11-02 |
update statutory_documents ADOPT ARTICLES 02/10/2020 |
2020-11-02 |
update statutory_documents CONSOLIDATION
02/10/20 |
2020-10-30 |
delete address 86-90 PAUL STREET LONDON EC2A 4NE |
2020-10-30 |
insert address THE OLD RECTORY ADDINGTON BUCKINGHAM ENGLAND MK18 2JR |
2020-10-30 |
update account_ref_month 12 => 7 |
2020-10-30 |
update accounts_next_due_date 2021-09-30 => 2021-04-30 |
2020-10-30 |
update registered_address |
2020-10-14 |
update statutory_documents AUDITORS' REPORT |
2020-10-14 |
update statutory_documents AUDITORS' STATEMENT |
2020-10-14 |
update statutory_documents BALANCE SHEET |
2020-10-14 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
2020-10-14 |
update statutory_documents COMPANY NAME CHANGED CORNERSTONE BRANDS LTD
CERTIFICATE ISSUED ON 14/10/20 |
2020-10-14 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2020-10-14 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2020-10-02 |
2020-10-14 |
update statutory_documents CHANGE OF NAME 02/10/2020 |
2020-10-14 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2020-10-06 |
update statutory_documents SECRETARY APPOINTED MRS THI HANH JELF |
2020-09-30 |
update statutory_documents 16/09/20 STATEMENT OF CAPITAL GBP 146667.55 |
2020-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2020 FROM
86-90 PAUL STREET
LONDON
EC2A 4NE |
2020-09-15 |
update statutory_documents SOLVENCY STATEMENT DATED 26/08/20 |
2020-09-15 |
update statutory_documents RE DISPOSAL OF SUBSIDIARY/ CONSOLIDATION/ AQUISITION AGREEMENTS/ REDUCE SHARE PREM A/C 26/08/2020 |
2020-09-15 |
update statutory_documents 26/08/20 STATEMENT OF CAPITAL GBP 142987.3100 |
2020-09-15 |
update statutory_documents 26/08/20 STATEMENT OF CAPITAL GBP 145323.6822 |
2020-09-15 |
update statutory_documents 26/08/20 STATEMENT OF CAPITAL GBP 2859.7462 |
2020-09-15 |
update statutory_documents CONSOLIDATION
26/08/20 |
2020-09-15 |
update statutory_documents 15/09/20 STATEMENT OF CAPITAL GBP 145323.6822 |
2020-09-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-09-14 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/09/2020 |
2020-09-09 |
update statutory_documents CESSATION OF OLIVER BRIDGE AS A PSC |
2020-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER BRIDGE |
2020-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER HILL |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC HARRIS |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FIFIELD |
2020-08-09 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 31/07/2020 |
2020-07-30 |
update statutory_documents DIRECTOR APPOINTED MR GARETH MAITLAND EDWARDS |
2020-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN DAVID WHEATLAND |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 1 => 2 |
2020-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083679490002 |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-04-02 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC JOSEPH HARRIS |
2020-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSHAN PURI |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDHAM |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN GOODE |
2019-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OLIVER BRIDGE / 01/05/2016 |
2019-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OLIVER BRIDGE / 02/07/2017 |
2019-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OLIVER BRIDGE / 09/11/2016 |
2019-06-16 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-16 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OLIVER BRIDGE / 02/07/2017 |
2019-05-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-05-13 |
update statutory_documents ALTER ARTICLES 25/04/2019 |
2019-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-07 |
update num_mort_charges 1 => 2 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083679490002 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-25 |
update statutory_documents DIRECTOR APPOINTED MR DARREN GOODE |
2018-04-25 |
update statutory_documents DIRECTOR APPOINTED MR SPENCER MICHAEL HILL |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
2017-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOBHOUSE |
2017-08-17 |
update statutory_documents 02/08/17 STATEMENT OF CAPITAL GBP 285.97462 |
2017-08-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL OLDHAM |
2017-08-03 |
update statutory_documents DIRECTOR APPOINTED MR ROSHAN JAMES PURI |
2017-07-27 |
update statutory_documents ADOPT ARTICLES 30/06/2017 |
2017-07-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-06-05 |
update statutory_documents 09/05/17 STATEMENT OF CAPITAL GBP 25026033 |
2017-04-04 |
update statutory_documents SECOND FILED SH01 - 03/11/16 STATEMENT OF CAPITAL GBP 215.57588 |
2017-04-04 |
update statutory_documents SECOND FILED SH01 - 09/12/16 STATEMENT OF CAPITAL GBP 223.47628 |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
2017-01-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-12-22 |
update statutory_documents 09/11/16 STATEMENT OF CAPITAL GBP 223.47628 |
2016-11-24 |
update statutory_documents 03/11/16 STATEMENT OF CAPITAL GBP 215.57588 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEADMAN |
2016-09-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK FIFIELD / 20/09/2016 |
2016-09-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DURKIN |
2016-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HERMAN |
2016-07-19 |
update statutory_documents SECOND FILED SH01 - 11/05/16 STATEMENT OF CAPITAL GBP 190.57630 |
2016-05-18 |
update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 179.77968 |
2016-05-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-12 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-12 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-04-12 |
update statutory_documents 18/02/16 FULL LIST |
2016-03-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-01-20 |
update statutory_documents ADOPT ARTICLES 31/12/2015 |
2016-01-20 |
update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 959255.04259 |
2016-01-19 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-12-22 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-12-07 |
update num_mort_outstanding 1 => 0 |
2015-12-07 |
update num_mort_satisfied 0 => 1 |
2015-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083679490001 |
2015-10-05 |
update statutory_documents ADOPT ARTICLES 09/09/2015 |
2015-10-05 |
update statutory_documents 09/09/15 STATEMENT OF CAPITAL GBP 150.2752 |
2015-10-05 |
update statutory_documents SUB-DIVISION
09/09/15 |
2015-05-07 |
update returns_last_madeup_date 2014-01-21 => 2015-02-18 |
2015-05-07 |
update returns_next_due_date 2015-02-18 => 2016-03-17 |
2015-04-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-07 |
update num_mort_charges 0 => 1 |
2015-04-07 |
update num_mort_outstanding 0 => 1 |
2015-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083679490001 |
2015-03-25 |
update statutory_documents 18/02/15 FULL LIST |
2015-03-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-30 |
update statutory_documents 09/01/15 STATEMENT OF CAPITAL GBP 112.24 |
2014-12-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BRIDGE / 06/05/2014 |
2014-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BRIDGE / 06/05/2014 |
2014-02-17 |
update statutory_documents 05/02/14 STATEMENT OF CAPITAL GBP 99.99 |
2014-02-07 |
delete address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2014-02-07 |
insert address 86-90 PAUL STREET LONDON EC2A 4NE |
2014-02-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2014-01-21 |
2014-02-07 |
update returns_next_due_date 2014-02-18 => 2015-02-18 |
2014-01-22 |
update statutory_documents 21/01/14 FULL LIST |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DURKIN / 06/01/2014 |
2013-12-09 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY STEADMAN |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DURKIN |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ARTHUR HOBHOUSE |
2013-11-05 |
update statutory_documents 29/10/13 STATEMENT OF CAPITAL GBP 98.49 |
2013-10-29 |
update statutory_documents ADOPT ARTICLES 13/09/2013 |
2013-10-23 |
update statutory_documents ADOPT ARTICLES 12/08/2013 |
2013-08-28 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK FIFIELD |
2013-08-28 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD HERMAN |
2013-08-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-08-23 |
update statutory_documents 12/08/13 STATEMENT OF CAPITAL GBP 75.98 |
2013-08-23 |
update statutory_documents SUB-DIVISION
12/08/13 |
2013-07-01 |
delete address 23 EAGLE WORKS WEST 56 QUAKER STREET LONDON ENGLAND E1 6ST |
2013-07-01 |
insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2013-07-01 |
update registered_address |
2013-06-25 |
update account_ref_month 1 => 12 |
2013-06-25 |
update accounts_next_due_date 2014-10-21 => 2014-09-30 |
2013-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2013 FROM, 23 EAGLE WORKS WEST, 56 QUAKER STREET, LONDON, E1 6ST, ENGLAND |
2013-04-14 |
update statutory_documents CURRSHO FROM 31/01/2014 TO 31/12/2013 |
2013-01-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |