CORELOGIC SOLUTIONS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Lisa Dominique Taylor (Claes) as a director on 2023-07-20

View Document

27/07/2327 July 2023 Termination of appointment of David Randall Hayes as a director on 2023-06-23

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

16/01/1916 January 2019 ADOPT ARTICLES 20/12/2018

View Document

16/01/1916 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/12/1828 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 55000

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR DAVID WILLIAM DRIVER

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR LISA-JANE COMMONS

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY STERGIOS THEOLOGIDES

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MRS. ANGELA LEE GRINSTEAD AHMAD

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 1ST FLOOR 38-41 HOUNDSDITCH LONDON EC3A 7DB

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED LISA-JANE CLAIRE COMMONS

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 39 HOUNDSDITCH, 1ST FLOOR LONDON LONDON EC3A 7DB ENGLAND

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 6TH FLOOR (SOUTH TOWER) 26 ELMFIELD ROAD BROMLEY KENT BR1 1WA

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE TURNBULL

View Document

08/12/158 December 2015 DIRECTOR APPOINTED DIRECTOR DAVID RANDALL HAYES

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/10/1529 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA STORM

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR PAMELA STORM / 01/07/2014

View Document

03/10/143 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED DIRECTOR JIM LOUIS BALAS

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED DIRECTOR BRUCE GEORGE TURNBULL

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER STIMSON

View Document

05/10/135 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED DIRECTOR PAMELA STORM

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR DALE WILLIAMS

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR KARLA SMITH

View Document

28/11/1228 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / STERGIOS THEOLOGIDES / 10/09/2012

View Document

27/11/1227 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

08/12/118 December 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 6TH FLOOR SOUTH TOWER 26 ELMFIELD ROAD BROMLEY KENT BR1 1WA

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 DIRECTOR APPOINTED PETER STIMSON

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED KARLA SMITH

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED DIRECTOR DALE WILLIAMS

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN ALLEN

View Document

26/09/1126 September 2011 SECRETARY APPOINTED STERGIOS THEOLOGIDES

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY PIERRE-ANDRE DUBOIS

View Document

22/12/1022 December 2010 06/09/10 NO CHANGES

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

22/12/1022 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARON

View Document

03/11/103 November 2010 DIRECTOR APPOINTED SUSAN ALLEN

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM, TITLE HOUSE, 33-39 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT

View Document

04/06/104 June 2010 COMPANY NAME CHANGED UKVALUATION LTD CERTIFICATE ISSUED ON 04/06/10

View Document

04/06/104 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/02/0910 February 2009 ADOPT ARTICLES 22/01/2009

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK WITHERSPOON

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 AUDITOR'S RESIGNATION

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: RIVERBRIDGE HOUSE ANCHOR, BOULEVARD CROSSWAYS BUSINESS, PARK DARTFORD, KENT DA2 6DS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 AUDITOR'S RESIGNATION

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: RIVERBRIDGE HOUSE, ANCHOR BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD KENT DA2 6SL

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 S366A DISP HOLDING AGM 22/09/03

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: RIVERBRIDGE HOUSE, ANCHOR BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD KENT DA2 6WE

View Document

25/09/0325 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 31 PALACE STREET, LONDON, SW1E 5HW

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NC INC ALREADY ADJUSTED 21/11/01

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 £ NC 100/60000 21/11/

View Document

26/11/0126 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0114 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 9 CHEAPSIDE, LONDON, EC2V 6AD

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED ALNERY NO. 2091 LIMITED CERTIFICATE ISSUED ON 30/11/00

View Document

06/09/006 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company