CORERO GROUP SERVICES LIMITED

Company Documents

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

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

23/07/2423 July 2024 Appointment of Mrs Emma Frances Rockey as a secretary on 2024-07-15

View Document

23/07/2423 July 2024 Termination of appointment of Philip William Richards as a director on 2024-07-12

View Document

20/06/2420 June 2024 Appointment of Mr Christopher James Goulden as a director on 2024-06-17

View Document

30/01/2430 January 2024 Appointment of Mrs Emma Frances Rockey as a director on 2023-11-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/09/2330 September 2023 Termination of appointment of Duncan James Swallow as a director on 2023-09-30

View Document

30/09/2330 September 2023 Termination of appointment of Duncan James Swallow as a secretary on 2023-09-30

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

02/12/222 December 2022 Appointment of Mr Philip William Richards as a director on 2022-12-01

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/225 October 2022 Termination of appointment of Neil Bartley Pritchard as a director on 2022-09-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM REGUS HOUSE HIGHBRIDGE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MR NEIL PRITCHARD

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

19/02/2019 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 102

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 31/12/18 STATEMENT OF CAPITAL GBP 101

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074729070001

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 169 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR DUNCAN JAMES SWALLOW

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD SNOWE

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

17/12/1017 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OLDHAM CADRIVE LTD


  • 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