CORNERSTONE GROUP INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE GROUP INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03874730

Incorporation date

10/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Knowsley Street, Bury BL9 0STCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1999)
dot icon03/10/2025
Cessation of Christopher Ward as a person with significant control on 2025-10-03
dot icon03/10/2025
Termination of appointment of Christopher Charles Ward as a director on 2025-10-03
dot icon03/10/2025
Appointment of Mr Richard Dawson as a director on 2025-10-03
dot icon03/10/2025
Notification of Richard Dawson as a person with significant control on 2025-10-03
dot icon03/10/2025
Registered office address changed from 23 Berkeley Square Mayfair London W1J 6EJ England to 27 Knowsley Street Bury BL9 0st on 2025-10-03
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/04/2025
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 23 Berkeley Square Mayfair London W1J 6EJ on 2025-04-29
dot icon26/03/2025
Cessation of David Warren Hannah as a person with significant control on 2025-03-26
dot icon26/03/2025
Notification of Christopher Ward as a person with significant control on 2025-03-26
dot icon26/03/2025
Termination of appointment of David Warren Hannah as a director on 2025-03-26
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-10-14
dot icon01/07/2024
Termination of appointment of James Richard Morley as a director on 2024-07-01
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/02/2024
Termination of appointment of Ryan Matthew Hannah as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Mark James Hancock as a director on 2024-01-31
dot icon29/01/2024
Termination of appointment of Sukhveer Gill as a director on 2024-01-29
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon22/08/2023
Appointment of Christopher Charles Ward as a director on 2023-08-22
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon07/10/2022
Appointment of Sukhveer Gill as a director on 2022-09-01
dot icon22/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/03/2022
Appointment of Mr Mark James Hancock as a director on 2022-03-11
dot icon11/03/2022
Appointment of Mr James Richard Morley as a director on 2022-03-11
dot icon11/03/2022
Appointment of Ryan Matthew Hannah as a director on 2022-03-11
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon03/09/2019
Amended micro company accounts made up to 2018-11-30
dot icon29/08/2019
Current accounting period shortened from 2019-11-30 to 2019-08-31
dot icon13/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon16/05/2019
Registered office address changed from 18 Nursery Court Kibworth Business Park Kibworth Leicester LE8 0EX to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2019-05-16
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon23/11/2016
Termination of appointment of Jennifer Anne Mair as a secretary on 2016-11-23
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon16/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/05/2016
Appointment of Mrs Jennifer Anne Mair as a secretary on 2016-05-04
dot icon04/05/2016
Termination of appointment of David Warren Hannah as a secretary on 2016-05-04
dot icon14/04/2016
Resolutions
dot icon24/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mr David Warren Hannah on 2014-12-09
dot icon24/11/2015
Secretary's details changed for Mr David Warren Hannah on 2014-12-09
dot icon28/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Christopher Warrington as a director
dot icon20/11/2013
Secretary's details changed for Mr David Warren Hannah on 2013-11-19
dot icon20/11/2013
Director's details changed for Mr David Warren Hannah on 2013-11-19
dot icon21/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon29/11/2011
Registered office address changed from 18 Albert Street Kibworth Harcourt Leicester LE8 0NA on 2011-11-29
dot icon17/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon28/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon28/01/2010
Director's details changed for Christopher John Warrington on 2009-11-10
dot icon28/01/2010
Director's details changed for David Warren Hannah on 2009-11-10
dot icon29/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/01/2009
Return made up to 10/11/08; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon16/01/2008
Return made up to 10/11/07; full list of members
dot icon16/01/2008
Location of debenture register
dot icon16/01/2008
Location of register of members
dot icon04/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon12/07/2007
Secretary's particulars changed;director's particulars changed
dot icon12/07/2007
Registered office changed on 12/07/07 from: 18 albert street kibworth harcourt leicester LE8 0NA
dot icon12/07/2007
Registered office changed on 12/07/07 from: 7 bridgewater drive great glen leics LE8 9DX
dot icon04/01/2007
Registered office changed on 04/01/07 from: 7 bridgewater drive great glen leicester LE8 9DX
dot icon21/12/2006
Return made up to 10/11/06; full list of members
dot icon21/12/2006
Location of debenture register
dot icon21/12/2006
Location of register of members
dot icon21/12/2006
Registered office changed on 21/12/06 from: queen anne house 4-6 new street leicester leicestershire LE1 5NT
dot icon01/11/2006
Accounts for a dormant company made up to 2005-11-30
dot icon30/11/2005
Return made up to 10/11/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon17/11/2004
Return made up to 10/11/04; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon15/01/2004
Return made up to 10/11/03; full list of members
dot icon13/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon16/12/2002
Registered office changed on 16/12/02 from: 62 naseby way great glen leicester leicestershire LE8 9GS
dot icon16/12/2002
Secretary's particulars changed;director's particulars changed
dot icon16/11/2002
Return made up to 10/11/02; full list of members
dot icon21/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon18/12/2001
Return made up to 10/11/01; full list of members
dot icon07/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon29/11/2000
Return made up to 10/11/00; full list of members
dot icon15/02/2000
Certificate of change of name
dot icon13/12/1999
Registered office changed on 13/12/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon13/12/1999
New director appointed
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
Director resigned
dot icon10/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

4
2022
change arrow icon+51.09 % *

* during past year

Cash in Bank

£337,057.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
869.63K
-
0.00
223.08K
-
2022
4
1.06M
-
0.00
337.06K
-
2022
4
1.06M
-
0.00
337.06K
-

Employees

2022

Employees

4 Ascended300 % *

Net Assets(GBP)

1.06M £Ascended21.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

337.06K £Ascended51.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Christopher Charles
Director
22/08/2023 - 03/10/2025
24
Hannah, David Warren
Director
06/12/1999 - 26/03/2025
1162
Hancock, Mark James
Director
11/03/2022 - 31/01/2024
7
Morley, James Richard
Director
11/03/2022 - 01/07/2024
13
Hannah, Ryan Matthew
Director
11/03/2022 - 31/01/2024
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORNERSTONE GROUP INTERNATIONAL LIMITED

CORNERSTONE GROUP INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/11/1999 with the registered office located at 27 Knowsley Street, Bury BL9 0ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE GROUP INTERNATIONAL LIMITED?

toggle

CORNERSTONE GROUP INTERNATIONAL LIMITED is currently Active. It was registered on 10/11/1999 .

Where is CORNERSTONE GROUP INTERNATIONAL LIMITED located?

toggle

CORNERSTONE GROUP INTERNATIONAL LIMITED is registered at 27 Knowsley Street, Bury BL9 0ST.

What does CORNERSTONE GROUP INTERNATIONAL LIMITED do?

toggle

CORNERSTONE GROUP INTERNATIONAL LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

How many employees does CORNERSTONE GROUP INTERNATIONAL LIMITED have?

toggle

CORNERSTONE GROUP INTERNATIONAL LIMITED had 4 employees in 2022.

What is the latest filing for CORNERSTONE GROUP INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/10/2025: Cessation of Christopher Ward as a person with significant control on 2025-10-03.