CORE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/04/2420 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/12/2310 December 2023 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 4 Beaconsfield Road St. Albans AL1 3rd on 2023-12-10

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028790950001

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

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

View Document

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EVERY / 01/12/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / KAY ELIZABETH EVERY / 01/12/2013

View Document

03/02/143 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH EVERY / 01/12/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EVERY / 01/08/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/03/131 March 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1224 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/1016 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/02/008 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 14 HARFORDE COURT JOHN TATE ROAD FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7NW

View Document

14/01/9814 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

28/01/9628 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 S386 DISP APP AUDS 16/12/94

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 Resolutions

View Document

09/01/959 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9428 October 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

28/10/9428 October 1994

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 14 HAREFORDE COURT JOHN TATE ROAD FOXHOLES BUSINESS PARK HERTFORD HERTSSG13 7NW

View Document

17/02/9417 February 1994 ADOPT MEM AND ARTS 06/01/94

View Document

17/02/9417 February 1994 Resolutions

View Document

17/02/9417 February 1994 Resolutions

View Document

17/02/9417 February 1994

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

31/01/9431 January 1994

View Document

23/12/9323 December 1993 Certificate of change of name

View Document

23/12/9323 December 1993 Certificate of change of name

View Document

23/12/9323 December 1993 Certificate of change of name

View Document

23/12/9323 December 1993 COMPANY NAME CHANGED MERITSWIFT LIMITED CERTIFICATE ISSUED ON 24/12/93

View Document

09/12/939 December 1993 Incorporation

View Document

09/12/939 December 1993 Incorporation

View Document

09/12/939 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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