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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Main Street, Keyham, Leicester, England, LE7 9JQ | Director | 06 December 1999 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 11 March 2022 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 22 August 2023 | Active |
The Cottage, Main Street, Keyham, Leicester, England, LE7 9JQ | Secretary | 06 December 1999 | Active |
18, Nursery Court, Kibworth Business Park, Kibworth, LE8 0EX | Secretary | 04 May 2016 | Active |
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Nominee Secretary | 10 November 1999 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 01 September 2022 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 11 March 2022 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 11 March 2022 | Active |
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Nominee Director | 10 November 1999 | Active |
15 Frome Avenue, Oadby, Leicester, LE2 4GB | Director | 06 December 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Capital | Capital allotment shares. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-08-29 | Accounts | Change account reference date company current shortened. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.