CORE FACILITIES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Change of details for Mr Kieron Philpotts as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Robin Alexander Townsend as a director on 2023-01-17

View Document

17/01/2317 January 2023 Cessation of Robin Alexander Townsend as a person with significant control on 2023-01-17

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registration of charge 085331040001, created on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Change of details for Mr Kieron Philpotts as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Robin Alexander Townsend as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Kieron Ross Phillpotts on 2021-10-12

View Document

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

View Document

12/10/2112 October 2021 Director's details changed for Mr Robin Alexander Townsend on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON ROSS PHILLPOTTS / 01/12/2017

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 14 HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NA ENGLAND

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON ROSS PHILLPOTTS / 08/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR ROBIN ALEXANDER TOWNSEND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

25/03/1625 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 1

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED CLEAN & SMART CLEANING SERVICES LTD CERTIFICATE ISSUED ON 24/03/16

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 2 ARLEBROOK COTTAGES STANDISH STONEHOUSE GLOUCESTERSHIRE GL10 3DQ

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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