- Company Overview for CORNERSTONE LAW LIMITED (09873197)
- Filing history for CORNERSTONE LAW LIMITED (09873197)
- People for CORNERSTONE LAW LIMITED (09873197)
- Charges for CORNERSTONE LAW LIMITED (09873197)
- More for CORNERSTONE LAW LIMITED (09873197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
08 Mar 2024 | AD01 | Registered office address changed from PO Box PO Box 300 53 Station Close Riding Mill NE46 9HY United Kingdom to 53 Station Close Riding Mill Northumberland NE44 6HF on 8 March 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from PO Box 300 53 Station Close Riding Mill NE44 9HY England to PO Box PO Box 300 53 Station Close Riding Mill NE46 9HY on 31 March 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU England to PO Box 300 53 Station Close Riding Mill NE44 9HY on 30 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | MR01 | Registration of charge 098731970001, created on 2 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 17 January 2019 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
13 Mar 2018 | PSC01 | Notification of Ben Done as a person with significant control on 9 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of David Jeremy Robinson as a person with significant control on 9 March 2018 | |
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
13 Mar 2018 | AP03 | Appointment of Mr Ben Done as a secretary on 9 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Ben Done as a director on 9 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of David Jeremy Robinson as a director on 9 March 2018 |