-
CORNERSTONE TRAINING AND SUPPORT LIMITED - Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09316423
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Vicarage Court 4 Vicarage Road
- Edgbaston
- Birmingham
- B15 3ES
- England Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, England UK
Management
- Geschäftsführung
- COCKBURN, Ayyab
- COCKBURN, Martin James Stuart
- DOONER, Richard Andrew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.11.2014
- Alter der Firma 2014-11-18 9 Jahre
- SIC/NACE
- 88990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Clare Suares
- -
- Antser Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- Jahresmeldung
- Fälligkeit: 2022-12-02
- Letzte Einreichung: 2021-11-18
-
CORNERSTONE TRAINING AND SUPPORT LIMITED Firmenbeschreibung
- CORNERSTONE TRAINING AND SUPPORT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09316423. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.11.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "88990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über Vicarage Court 4 Vicarage Road erreicht werden.
Jetzt sichern CORNERSTONE TRAINING AND SUPPORT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cornerstone Training And Support Limited - Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, Grossbritannien
- 2014-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CORNERSTONE TRAINING AND SUPPORT LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
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