CORNERSTONE EXCHANGE NO. 2 LLP

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

23/02/1823 February 2018 LLP MEMBER APPOINTED MRS MARGARET WALKER MCPHERSON

View Document

21/02/1821 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/02/172 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KIRCHIN / 01/02/2017

View Document

20/04/1620 April 2016 ANNUAL RETURN MADE UP TO 26/03/16

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, LLP MEMBER ALISON GILSON

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, LLP MEMBER GLEN GILSON

View Document

26/03/1526 March 2015 ANNUAL RETURN MADE UP TO 26/03/15

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 ANNUAL RETURN MADE UP TO 26/03/14

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 LLP MEMBER APPOINTED CAROLINE ROSE CATTO

View Document

06/06/136 June 2013 ANNUAL RETURN MADE UP TO 26/03/13

View Document

12/12/1212 December 2012 LLP MEMBER APPOINTED JILL LEY

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED SHONA HELEN JACKSON

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED JANE KIRCHIN

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED CATHERINE JANE EDE

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED SINEAD KATHARINE REYNOLDS

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED GILLIAN HELEN WALKER

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED VARI JANE ADDIS

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED ALISON MARY GILSON

View Document

11/12/1211 December 2012 LLP MEMBER APPOINTED KATHRYN BARBARA SHANKS

View Document

24/10/1224 October 2012 LLP MEMBER APPOINTED MR GLEN DOUGLAS GILSON

View Document

24/10/1224 October 2012 LLP MEMBER APPOINTED FRASER SCOTT JACKSON

View Document

17/10/1217 October 2012 LLP MEMBER APPOINTED ANDREW CHARLES LEY

View Document

17/10/1217 October 2012 LLP MEMBER APPOINTED RONALD ALAN SHANKS

View Document

17/10/1217 October 2012 LLP MEMBER APPOINTED MILES JONATHAN EDE

View Document

17/10/1217 October 2012 LLP MEMBER APPOINTED ANDREW GRAHAM ALEXANDER WALKER

View Document

17/10/1217 October 2012 LLP MEMBER APPOINTED DAVID MICHAEL KIRCHIN

View Document

17/10/1217 October 2012 LLP MEMBER APPOINTED SIMON JAMES DAWSON CATTO

View Document

17/10/1217 October 2012 LLP MEMBER APPOINTED MR MALCOLM HENRY MCPHERSON

View Document

17/10/1217 October 2012 LLP MEMBER APPOINTED EDWARD BRUCE WATT

View Document

17/10/1217 October 2012 LLP MEMBER APPOINTED NEIL ADDIS

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH ALMOND

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER HBJG LIMITED

View Document

12/07/1212 July 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

26/03/1226 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company