CORE GENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MS CLAIRE ALISON AINSWORTH

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER CAIN

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARR

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR NEIL RICHARDS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1512 June 2015 DIVIDENDS 30/04/2015

View Document

02/04/152 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PARR / 26/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOTTLE

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR JONATHAN PARR

View Document

08/04/148 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/04/1219 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1217 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

16/05/1116 May 2011 SUB-DIVISION 04/04/11

View Document

13/05/1113 May 2011 CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WARNFORD TOTTLE

View Document

14/04/1114 April 2011 SUBDIVISION 04/04/2011

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 2 MINTON PLACE BICESTER OXFORDSHIRE OX26 6QB ENGLAND

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB UNITED KINGDOM

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 33 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PB UNITED KINGDOM

View Document

30/03/1130 March 2011 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