Advanced company searchLink opens in new window

CORELOGIC U.K. LIMITED

Company number 05613233

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)
03 Apr 2024 PSC08 Notification of a person with significant control statement
21 Dec 2023 PSC07 Cessation of Corelogic Holdings Limited as a person with significant control on 20 December 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 AP01 Appointment of Director David William Driver as a director on 20 July 2023
27 Jul 2023 TM01 Termination of appointment of David Randall Hayes as a director on 23 June 2023
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
20 Dec 2021 AA Full accounts made up to 31 December 2020
05 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
22 Feb 2021 AA Accounts for a small company made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
10 Nov 2020 PSC05 Change of details for Corelogic Holdings Limited as a person with significant control on 24 October 2019
24 Oct 2020 AP03 Appointment of Jan Renee Shanklin Morris as a secretary on 22 October 2020
17 Oct 2020 TM02 Termination of appointment of Angela Lee Grinstead Ahmad as a secretary on 9 October 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
11 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
11 Nov 2019 AD02 Register inspection address has been changed from 39 Houndsditch London EC3A 7DB England to Fore 2 2 Huskisson Way Shirley, Solihull, West Midlands B90 4SS
07 Nov 2019 AP03 Appointment of Angela Lee Grinstead Ahmad as a secretary on 22 October 2019
05 Nov 2019 AA Full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
17 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
27 Sep 2018 AD03 Register(s) moved to registered inspection location 39 Houndsditch London EC3A 7DB
27 Sep 2018 AD02 Register inspection address has been changed to 39 Houndsditch London EC3A 7DB
26 Feb 2018 TM01 Termination of appointment of Jack Philip Sleigh as a director on 8 February 2018