Advanced company searchLink opens in new window

THE CORE SKATE HEREFORD CIC

Company number 09060430

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)
04 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
15 May 2020 AD01 Registered office address changed from Unit 31 Foley Trading Estate Hereford Herefordshire HR1 2SF to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 15 May 2020
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
07 May 2019 TM01 Termination of appointment of Anne Louise Cook as a director on 1 May 2019
15 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 27 May 2017
02 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 27 May 2016
15 Jun 2016 AR01 Annual return made up to 28 May 2016 no member list
15 Jun 2016 AP01 Appointment of Mr James Llewelyn Vivian Kenyon as a director on 1 June 2016
14 Jun 2016 TM01 Termination of appointment of Steven Campbell as a director on 30 April 2016
14 Jun 2016 TM01 Termination of appointment of William James Naylor as a director on 30 April 2016
09 Mar 2016 AA Total exemption small company accounts made up to 27 May 2015
03 Jun 2015 AR01 Annual return made up to 28 May 2015 no member list
03 Jun 2015 TM01 Termination of appointment of Ingrid Bain as a director on 13 April 2015
28 May 2014 CICINC Incorporation of a Community Interest Company