CORE FACILITIES SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Termination of appointment of Bernadette Bishop as a director on 2025-06-20 |
20/06/2520 June 2025 | Appointment of Mr David Lee Patis as a director on 2025-06-20 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with updates |
20/06/2520 June 2025 | Notification of David Lee Patis as a person with significant control on 2025-06-20 |
20/06/2520 June 2025 | Cessation of Bernadette Bishop as a person with significant control on 2025-06-20 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
06/02/256 February 2025 | Notification of Charlie Desmond as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Change of details for Mrs Veronica Patis as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Appointment of Mr Charlie Desmond as a director on 2025-02-06 |
26/01/2526 January 2025 | Registered office address changed from Store 2 Ground Floor Regency House Station Road Harold Wood Romford Essex RM3 0BP United Kingdom to Workshop 8 Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 2025-01-26 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
22/11/2422 November 2024 | Cessation of Jane Mason as a person with significant control on 2024-11-20 |
22/11/2422 November 2024 | Termination of appointment of Jane Mason as a director on 2024-11-20 |
22/11/2422 November 2024 | Change of details for Mrs Veronica Patis as a person with significant control on 2024-11-20 |
More Company Information
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