CORE PLUS LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
24/03/2524 March 2025 | Accounts for a dormant company made up to 2024-07-31 |
19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
17/10/2417 October 2024 | Confirmation statement made on 2024-07-23 with no updates |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/05/2415 May 2024 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 2024-05-15 |
29/04/2429 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-23 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/10/2231 October 2022 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/02/2221 February 2022 | Termination of appointment of Steven Robert Purcell as a director on 2021-12-01 |
21/02/2221 February 2022 | Registered office address changed from The Leeming Building Vicar Lane Leeds LS2 7JF England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2022-02-21 |
21/02/2221 February 2022 | Appointment of Mr Scott Alexander James Gemmell as a director on 2021-12-01 |
21/02/2221 February 2022 | Notification of Scott Alexander James Gemmell as a person with significant control on 2021-12-01 |
21/02/2221 February 2022 | Cessation of Steven Robert Purcell as a person with significant control on 2021-12-01 |
30/09/2130 September 2021 | Confirmation statement made on 2021-07-23 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
03/02/213 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM SUITE 801, 8TH FLOOR ABC BUILDINGS 23 QUAY STREET MANCHESTER M3 4AE UNITED KINGDOM |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 1ST FLOOR, XYZ BUILDING 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ UNITED KINGDOM |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1824 July 2018 | 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