CORE FACILITIES GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-17 with updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-17 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Change of details for Mr Kieron Philpotts as a person with significant control on 2023-01-17 |
17/01/2317 January 2023 | Termination of appointment of Robin Alexander Townsend as a director on 2023-01-17 |
17/01/2317 January 2023 | Cessation of Robin Alexander Townsend as a person with significant control on 2023-01-17 |
02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Registration of charge 085331040001, created on 2022-10-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Change of details for Mr Kieron Philpotts as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Change of details for Mr Robin Alexander Townsend as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mr Kieron Ross Phillpotts on 2021-10-12 |
12/10/2112 October 2021 | Registered office address changed from 12 High Street Stonehouse Glos GL10 2NA England to Core House Goodridge Business Park Goodridge Avenue Gloucester Gloucestershire GL2 5EA on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mr Robin Alexander Townsend on 2021-10-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON ROSS PHILLPOTTS / 01/12/2017 |
30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 14 HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NA ENGLAND |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON ROSS PHILLPOTTS / 08/06/2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
01/04/161 April 2016 | DIRECTOR APPOINTED MR ROBIN ALEXANDER TOWNSEND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/03/1625 March 2016 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
25/03/1625 March 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 1 |
24/03/1624 March 2016 | COMPANY NAME CHANGED CLEAN & SMART CLEANING SERVICES LTD CERTIFICATE ISSUED ON 24/03/16 |
24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 2 ARLEBROOK COTTAGES STANDISH STONEHOUSE GLOUCESTERSHIRE GL10 3DQ |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORE FACILITIES GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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