-
CORNERSTONE TRAINING AND SUPPORT LIMITED - Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, United Kingdom
Company Information
- Company registration number
- 09316423
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Vicarage Court 4 Vicarage Road
- Edgbaston
- Birmingham
- B15 3ES
- England Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, England UK
Management
- Managing Directors
- COCKBURN, Ayyab
- COCKBURN, Martin James Stuart
- DOONER, Richard Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-18
- Age Of Company 2014-11-18 9 years
- SIC/NACE
- 88990
Ownership
- Beneficial Owners
- -
- Mrs Clare Suares
- -
- Antser Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-12-02
- Last Date: 2021-11-18
-
CORNERSTONE TRAINING AND SUPPORT LIMITED Company Description
- CORNERSTONE TRAINING AND SUPPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 09316423. Its current trading status is "live". It was registered 2014-11-18. It has declared SIC or NACE codes as "88990". It has 3 directors It can be contacted at Vicarage Court 4 Vicarage Road .
Get CORNERSTONE TRAINING AND SUPPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cornerstone Training And Support Limited - Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, United Kingdom
- 2014-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CORNERSTONE TRAINING AND SUPPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-01-13) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-01-15) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
-
mortgage-satisfy-charge-full (2021-09-15) - MR04
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-21) - AA
-
legacy (2021-12-21) - GUARANTEE2
-
legacy (2021-12-21) - PARENT_ACC
-
legacy (2021-12-21) - AGREEMENT2
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-17) - TM01
-
cessation-of-a-person-with-significant-control (2020-09-28) - PSC07
-
change-to-a-person-with-significant-control (2020-09-28) - PSC05
-
termination-director-company-with-name-termination-date (2020-09-28) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-12) - MR01
-
confirmation-statement-with-updates (2020-11-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-09) - MR01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-07-29) - PSC02
-
confirmation-statement-with-updates (2019-11-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-07) - AD01
-
change-account-reference-date-company-previous-extended (2019-09-18) - AA01
-
capital-allotment-shares (2019-08-30) - SH01
-
second-filing-capital-allotment-shares (2019-08-27) - RP04SH01
-
change-to-a-person-with-significant-control (2019-08-13) - PSC04
-
notification-of-a-person-with-significant-control (2019-08-12) - PSC02
-
cessation-of-a-person-with-significant-control (2019-08-12) - PSC07
-
change-to-a-person-with-significant-control (2019-07-29) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-10-13) - AA
-
capital-allotment-shares (2019-07-29) - SH01
-
appoint-person-director-company-with-name-date (2019-07-29) - AP01
-
mortgage-satisfy-charge-full (2019-05-29) - MR04
-
resolution (2019-05-24) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2019-07-29) - AA01
keyboard_arrow_right 2018
-
termination-director-company (2018-10-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-10-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-05) - MR01
-
termination-director-company-with-name-termination-date (2018-10-19) - TM01
-
cessation-of-a-person-with-significant-control (2018-12-04) - PSC07
-
change-to-a-person-with-significant-control (2018-12-04) - PSC04
-
confirmation-statement-with-updates (2018-12-05) - CS01
-
resolution (2018-11-08) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-12) - CS01
-
resolution (2017-07-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-07-20) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
appoint-person-director-company-with-name-date (2016-06-06) - AP01
-
change-account-reference-date-company-current-extended (2016-03-22) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-03-03) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-03) - AD01
-
termination-secretary-company-with-name-termination-date (2015-11-03) - TM02
-
termination-director-company-with-name-termination-date (2015-04-02) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-18) - NEWINC