CORE CONTENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/04/216 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

27/03/2027 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

02/04/192 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

10/04/1810 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/05/169 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM ROSS HOUSE THE SQUARE, STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1AF

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE WATTS / 02/12/2012

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WATTS / 02/12/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/04/1014 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/03/0931 March 2009 999 OF £1 EACH 27/10/2008

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: MARQUIS HOUSE 2 NORTH STREET, WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5LH

View Document

17/05/0217 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 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