Advanced company searchLink opens in new window

CORE DEVELOPMENT SERVICES LTD

Company number 06649443

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)
02 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
02 Aug 2012 AD01 Registered office address changed from Habendum House 1-2 High Street Colchester Essex CO1 1DA on 2 August 2012
02 Aug 2012 CH01 Director's details changed for Dr Robert Andrew Murray on 14 May 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 Aug 2011 TM01 Termination of appointment of Anthony Murray as a director
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 January 2011
  • GBP 10
20 Jan 2011 AP01 Appointment of Mr Anthony Clive Murray as a director
05 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
08 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Aug 2009 363a Return made up to 17/07/09; full list of members
17 Jul 2008 NEWINC Incorporation