CORE ISSUES TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mr Tony Darren Rucinski as a director on 2025-04-29

View Document

30/04/2530 April 2025 Appointment of Dr Lisa Severine Nolland as a director on 2025-03-03

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

14/06/2414 June 2024 Appointment of Canon Dr Christopher Michael Neville Sugden as a director on 2024-03-19

View Document

06/05/246 May 2024 Termination of appointment of Elene Haralambous as a director on 2024-04-25

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Second filing for the termination of Matthew Grech as a director

View Document

28/11/2328 November 2023 Appointment of Dr Elene Haralambous as a director on 2023-11-28

View Document

03/11/233 November 2023 Termination of appointment of Dermot Brian O'callaghan as a director on 2023-09-07

View Document

03/11/233 November 2023 Termination of appointment of Matthew Grech as a director on 2022-10-15

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Appointment of Mr Andrew Lennox Mcfarlane as a director on 2023-02-28

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Appointment of Mr Matthew Grech as a director on 2022-04-25

View Document

04/05/224 May 2022 Appointment of Rev Simon Anthony Gunning Wyatt as a director on 2022-04-21

View Document

03/03/223 March 2022 Termination of appointment of Matthew Grech as a director on 2022-03-03

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA WILLLIAMS

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT BRIAN O'CALLAGHAN / 05/02/2016

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS ANDREA ROSE WILLLIAMS

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR DERMOT BRIAN O'CALLAGHAN

View Document

03/02/163 February 2016 02/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ROBERT DAVIDSON / 09/07/2015

View Document

06/02/156 February 2015 02/02/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 02/02/14 NO MEMBER LIST

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 20 RIVERDALE ANAHILT HILLSBOROUGH COUNTY DOWN BT26 6DH

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR LISA NOLLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 02/02/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 02/02/12 NO MEMBER LIST

View Document

17/11/1117 November 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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