Advanced company searchLink opens in new window

CORNERSTONE LAW LIMITED

Company number 09873197

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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