- Company Overview for CORELOGIC U.K. LIMITED (05613233)
- Filing history for CORELOGIC U.K. LIMITED (05613233)
- People for CORELOGIC U.K. LIMITED (05613233)
- Charges for CORELOGIC U.K. LIMITED (05613233)
- Registers for CORELOGIC U.K. LIMITED (05613233)
- More for CORELOGIC U.K. LIMITED (05613233)
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
|
|
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 |