CORE ISSUES TRUST
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Appointment of Mr Tony Darren Rucinski as a director on 2025-04-29 |
30/04/2530 April 2025 | Appointment of Dr Lisa Severine Nolland as a director on 2025-03-03 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
14/06/2414 June 2024 | Appointment of Canon Dr Christopher Michael Neville Sugden as a director on 2024-03-19 |
06/05/246 May 2024 | Termination of appointment of Elene Haralambous as a director on 2024-04-25 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Second filing for the termination of Matthew Grech as a director |
28/11/2328 November 2023 | Appointment of Dr Elene Haralambous as a director on 2023-11-28 |
03/11/233 November 2023 | Termination of appointment of Dermot Brian O'callaghan as a director on 2023-09-07 |
03/11/233 November 2023 | Termination of appointment of Matthew Grech as a director on 2022-10-15 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
08/03/238 March 2023 | Appointment of Mr Andrew Lennox Mcfarlane as a director on 2023-02-28 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Appointment of Mr Matthew Grech as a director on 2022-04-25 |
04/05/224 May 2022 | Appointment of Rev Simon Anthony Gunning Wyatt as a director on 2022-04-21 |
03/03/223 March 2022 | Termination of appointment of Matthew Grech as a director on 2022-03-03 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREA WILLLIAMS |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT BRIAN O'CALLAGHAN / 05/02/2016 |
03/02/163 February 2016 | DIRECTOR APPOINTED MRS ANDREA ROSE WILLLIAMS |
03/02/163 February 2016 | DIRECTOR APPOINTED MR DERMOT BRIAN O'CALLAGHAN |
03/02/163 February 2016 | 02/02/16 NO MEMBER LIST |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ROBERT DAVIDSON / 09/07/2015 |
06/02/156 February 2015 | 02/02/15 NO MEMBER LIST |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | 02/02/14 NO MEMBER LIST |
06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 20 RIVERDALE ANAHILT HILLSBOROUGH COUNTY DOWN BT26 6DH |
03/02/143 February 2014 | APPOINTMENT TERMINATED, DIRECTOR LISA NOLLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/03/1319 March 2013 | 02/02/13 NO MEMBER LIST |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/03/1227 March 2012 | 02/02/12 NO MEMBER LIST |
17/11/1117 November 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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