London
W2 3PS
Director Name | Mr Ian Rickus Day |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 King John Road Gillingham Dorset SP8 4PG |
Director Name | Mr Neil Cornelius McLaughlin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Ian Rickus Day |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Website | www.ciglondon.co.uk |
---|
Registered Address | 62 Bayswater Road London W2 3PS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Justin Philip Dominic Mills 66.67% Ordinary |
---|---|
40 at £1 | Neil Cornelius Mclaughlin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £664 |
Current Liabilities | £64,063 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
30 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
21 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 May 2019 | Director's details changed for Mr Justin Philip Dominic Mills on 30 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 62 Bayswater Road London W2 3PS on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 July 2017 | Notification of Justin Dominic Mills as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 62 Bayswater Road London W2 3PS on 19 July 2017 (1 page) |
19 July 2017 | Notification of Justin Dominic Mills as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Partial exemption accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Partial exemption accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 April 2016 | Director's details changed for Mr Ian Rickus Day on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages) |
1 April 2016 | Director's details changed for Mr Ian Rickus Day on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages) |
1 April 2016 | Director's details changed for Mr Justin Philip Dominic Mills on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Justin Philip Dominic Mills on 1 April 2016 (2 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Purchase of own shares. (3 pages) |
17 February 2016 | Cancellation of shares. Statement of capital on 4 February 2016
|
17 February 2016 | Purchase of own shares. (3 pages) |
17 February 2016 | Cancellation of shares. Statement of capital on 4 February 2016
|
17 February 2016 | Resolutions
|
9 February 2016 | Director's details changed for Mr Justin Philip Dominic Mills on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Justin Philip Dominic Mills on 9 February 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Appointment of Mr Ian Rickus Day as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Ian Rickus Day as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Ian Rickus Day as a director on 7 July 2015 (2 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 February 2015 | Termination of appointment of Neil Cornelius Mclaughlin as a director on 27 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Neil Cornelius Mclaughlin as a director on 27 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Ian Rickus Day as a director on 27 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Ian Rickus Day as a director on 27 January 2015 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Change of name notice (1 page) |
15 February 2013 | Change of name notice (1 page) |
15 February 2013 | Company name changed cornerstone (uk) LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Company name changed cornerstone (uk) LIMITED\certificate issued on 15/02/13
|
8 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
8 May 2012 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
8 May 2012 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
8 May 2012 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages) |
4 May 2012 | Appointment of Justin Philip Dominic Mills as a director (2 pages) |
4 May 2012 | Appointment of Mr Ian Rickus Day as a director (2 pages) |
4 May 2012 | Appointment of Mr Ian Rickus Day as a director (2 pages) |
4 May 2012 | Appointment of Justin Philip Dominic Mills as a director (2 pages) |
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|