Company NameCornerstone Building, Maintenance And Restoration Limited
DirectorMichael Philip Nolan
Company StatusActive
Company Number04380421
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Philip Nolan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameJoan Nolan
NationalityBritish
StatusCurrent
Appointed10 September 2002(6 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameAndrew Porter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleBuilder
Correspondence Address9 Edale Avenue
Reddish
Stockport
Cheshire
SK5 6SS
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameAndrew Porter
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleBuilder
Correspondence Address9 Edale Avenue
Reddish
Stockport
Cheshire
SK5 6SS
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone0161 3365280
Telephone regionManchester

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Michael Philip Nolan
100.00%
Ordinary

Financials

Year2014
Net Worth£833
Cash£11,475
Current Liabilities£22,154

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

9 April 2024Change of details for Mr Michael Philip Nolan as a person with significant control on 9 April 2024 (2 pages)
9 April 2024Registered office address changed from 76 Manchester Road Denton Manchester Greater Manchester M34 3PS to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 9 April 2024 (1 page)
9 April 2024Secretary's details changed for Joan Nolan on 9 April 2024 (1 page)
9 April 2024Director's details changed for Mr Michael Philip Nolan on 9 April 2024 (2 pages)
5 March 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
20 April 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
5 June 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
6 April 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
5 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
19 May 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
6 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
1 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
10 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
3 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
25 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 24/02/09; full list of members (3 pages)
4 March 2009Return made up to 24/02/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 March 2008Return made up to 25/02/08; no change of members (6 pages)
14 March 2008Return made up to 25/02/08; no change of members (6 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 25/02/07; full list of members (6 pages)
19 March 2007Return made up to 25/02/07; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 March 2006Return made up to 25/02/06; full list of members (6 pages)
1 March 2006Return made up to 25/02/06; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 March 2005Return made up to 25/02/05; full list of members (6 pages)
2 March 2005Return made up to 25/02/05; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 February 2004Return made up to 25/02/04; full list of members (6 pages)
24 February 2004Return made up to 25/02/04; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 March 2003Return made up to 25/02/03; full list of members (6 pages)
19 March 2003Return made up to 25/02/03; full list of members (6 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
25 February 2002Incorporation (10 pages)
25 February 2002Incorporation (10 pages)