Advanced company searchLink opens in new window

CORE CATERING MAINTENANCE CONTRACTS LIMITED

Company number 08492476

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 AA Accounts for a dormant company made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
03 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 AD01 Registered office address changed from 2 Nielson Road Felling Gateshead Tyne and Wear NE10 0EW to Core House Unit 8 Split Crow Road Gateshead Tyne and Wear NE8 3UB on 9 March 2018
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AD01 Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to 2 Nielson Road Felling Gateshead Tyne and Wear Ne10 Oew on 17 December 2014
17 Jul 2014 TM01 Termination of appointment of Stephen Jackson as a director on 1 March 2014
17 Jul 2014 AP01 Appointment of Mrs Kim Saunders as a director on 1 March 2014