This company is commonly known as Cornerstone Inns Ltd. The company was founded 6 years ago and was given the registration number 10819689. The firm's registered office is in MIDDLEWICH. You can find them at The King's Lock, Booth Lane, Middlewich, Cheshire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | CORNERSTONE INNS LTD |
---|---|---|
Company Number | : | 10819689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The King's Lock, Booth Lane, Middlewich, Cheshire, England, CW10 0JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate Inn, Delamere Street, Winsford, England, CW7 2NB | Director | 14 July 2020 | Active |
196 B, Drakefell Road, Brockley, London, England, SE4 2DS | Director | 14 July 2020 | Active |
Gate Inn, Delamere Street, Winsford, England, CW7 2NB | Director | 09 July 2020 | Active |
The Red Lion Pub, 1 Wharton Road, Winsford, United Kingdom, CW7 3AA | Director | 15 June 2017 | Active |
The King's Lock, Booth Lane, Middlewich, England, CW10 0JJ | Director | 21 January 2019 | Active |
Mr John Mark Dodds | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 196b, Drakefell Road, London, England, SE4 2DS |
Nature of control | : |
|
Mr Damon John Horrill | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gate Inn, Delamere Street, Winsford, England, CW7 2NB |
Nature of control | : |
|
Mr Alastair Patrick Simpson Ainslie | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gate Inn, Delamere Street, Winsford, England, CW7 2NB |
Nature of control | : |
|
Mr Alastair Patrick Simpson Ainslie | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gate Inn, Delamere Street, Winsford, England, CW7 2NB |
Nature of control | : |
|
Mr Finlay Lloyd Horrill | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The King's Lock, Booth Lane, Middlewich, England, CW10 0JJ |
Nature of control | : |
|
Mr Damon John Horrill | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Red Lion Pub, 1 Wharton Road, Winsford, United Kingdom, CW7 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Gazette | Gazette filings brought up to date. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2021-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Officers | Termination director company with name termination date. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2021-03-13 | Change of name | Change of name community interest company. | Download |
2021-03-13 | Change of name | Change of name notice. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.