UKBizDB.co.uk

CORNERSTONE GROUP INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornerstone Group International Limited. The company was founded 24 years ago and was given the registration number 03874730. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:CORNERSTONE GROUP INTERNATIONAL LIMITED
Company Number:03874730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Main Street, Keyham, Leicester, England, LE7 9JQ

Director06 December 1999Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director11 March 2022Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director22 August 2023Active
The Cottage, Main Street, Keyham, Leicester, England, LE7 9JQ

Secretary06 December 1999Active
18, Nursery Court, Kibworth Business Park, Kibworth, LE8 0EX

Secretary04 May 2016Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Nominee Secretary10 November 1999Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director01 September 2022Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director11 March 2022Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director11 March 2022Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Nominee Director10 November 1999Active
15 Frome Avenue, Oadby, Leicester, LE2 4GB

Director06 December 1999Active

People with Significant Control

Mr David Warren Hannah
Notified on:13 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts amended with accounts type micro entity.

Download
2019-08-29Accounts

Change account reference date company current shortened.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.