CORNERSTONE INVESTMENTS CANADA LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE INVESTMENTS CANADA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05824432

Incorporation date

22/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon20/10/2025
Satisfaction of charge 1 in full
dot icon20/10/2025
Satisfaction of charge 2 in full
dot icon24/09/2025
Micro company accounts made up to 2025-05-31
dot icon11/08/2025
Cessation of Cornerstone Investments Inc as a person with significant control on 2016-05-23
dot icon11/08/2025
Confirmation statement made on 2025-05-22 with updates
dot icon11/08/2025
Notification of John Christopher Henley as a person with significant control on 2016-05-23
dot icon22/07/2025
Termination of appointment of Elaine Anne Oddie as a secretary on 2025-07-22
dot icon22/12/2024
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 2024-12-22
dot icon12/11/2024
Micro company accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon24/01/2021
Micro company accounts made up to 2020-05-31
dot icon30/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon14/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon05/01/2018
Micro company accounts made up to 2017-05-31
dot icon04/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 22/05/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 22/05/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 22/05/07; full list of members
dot icon31/01/2007
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon14/07/2006
Ad 22/05/06--------- £ si 999@1=999 £ ic 1/1000
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
Director resigned
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
New director appointed
dot icon22/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
910.21K
-
0.00
-
-
2022
0
297.29K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oddie, Elaine Anne
Secretary
22/05/2006 - 22/07/2025
2
Henley, John Christopher
Director
22/05/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNERSTONE INVESTMENTS CANADA LIMITED

CORNERSTONE INVESTMENTS CANADA LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex CM1 1GU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE INVESTMENTS CANADA LIMITED?

toggle

CORNERSTONE INVESTMENTS CANADA LIMITED is currently Active. It was registered on 22/05/2006 .

Where is CORNERSTONE INVESTMENTS CANADA LIMITED located?

toggle

CORNERSTONE INVESTMENTS CANADA LIMITED is registered at Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex CM1 1GU.

What does CORNERSTONE INVESTMENTS CANADA LIMITED do?

toggle

CORNERSTONE INVESTMENTS CANADA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORNERSTONE INVESTMENTS CANADA LIMITED?

toggle

The latest filing was on 20/10/2025: Satisfaction of charge 1 in full.