- Company Overview for CORE CONSULT SERVICES LIMITED (08938277)
- Filing history for CORE CONSULT SERVICES LIMITED (08938277)
- People for CORE CONSULT SERVICES LIMITED (08938277)
- Charges for CORE CONSULT SERVICES LIMITED (08938277)
- More for CORE CONSULT SERVICES LIMITED (08938277)
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) |
---|---|---|---|
30 May 2024 | MR01 | Registration of charge 089382770002, created on 30 May 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Nov 2022 | MR04 | Satisfaction of charge 089382770001 in full | |
14 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
12 Jan 2022 | CH01 | Director's details changed for Mr Andrew Christopher Turner on 12 January 2022 | |
12 Jan 2022 | AP01 | Appointment of Mrs Caroline Tracy Turner as a director on 12 January 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CERTNM |
Company name changed core project and programme management LIMITED\certificate issued on 09/12/21
|
|
07 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
31 Mar 2021 | AD01 | Registered office address changed from Unit 16 Eastway Business Vilaage Olivers Place Fulwood Preston PR2 9WT England to Chancery Court West Street Retford Nottinghamshire DN22 6ES on 31 March 2021 | |
30 Mar 2021 | MR01 | Registration of charge 089382770001, created on 30 March 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
15 Oct 2019 | AD01 | Registered office address changed from 80 Lytham Road Fulwood Preston PR2 3AQ to Unit 16 Eastway Business Vilaage Olivers Place Fulwood Preston PR2 9WT on 15 October 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|