CORE PM LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Final Gazette dissolved following liquidation |
10/04/2510 April 2025 | Final Gazette dissolved following liquidation |
10/01/2510 January 2025 | Return of final meeting in a creditors' voluntary winding up |
09/11/239 November 2023 | Registered office address changed from The Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-11-09 |
09/11/239 November 2023 | Appointment of a voluntary liquidator |
09/11/239 November 2023 | Statement of affairs |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
28/06/2328 June 2023 | Termination of appointment of Govind Davis as a director on 2023-06-05 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM UNIT 10 80 LYTHAM ROAD FULWOOD PRESTON PR2 3AQ |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
15/01/1815 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
21/07/1721 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK DAVID SMITHSON / 11/10/2016 |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE BRADLEY / 11/10/2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | DIRECTOR APPOINTED MR GOVIND DAVIS |
24/11/1524 November 2015 | DIRECTOR APPOINTED MR MICHAEL HANSBOROUGH |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
26/09/1426 September 2014 | 26/09/14 STATEMENT OF CAPITAL GBP 1507 |
08/09/148 September 2014 | 08/09/14 STATEMENT OF CAPITAL GBP 1200 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O JOHN SMITHSON 80 LYTHAM ROAD FULWOOD PRESTON PR2 3AQ ENGLAND |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCES STREET LONDON W1G 0JN |
07/02/147 February 2014 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/06/1215 June 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
13/06/1213 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
29/11/1129 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/08/118 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
04/05/114 May 2011 | 08/04/11 STATEMENT OF CAPITAL GBP 100 |
21/04/1121 April 2011 | COMPANY NAME CHANGED CORE BUSINESS TRAINING LIMITED CERTIFICATE ISSUED ON 21/04/11 |
21/04/1121 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/12/1016 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
27/07/1027 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
23/11/0923 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
11/11/0811 November 2008 | DIRECTOR APPOINTED JOHN SMITHSON |
07/11/087 November 2008 | DIRECTOR APPOINTED ANGELA BRADLEY |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 31 CORSHAM STREET LONDON N1 6DR |
07/11/087 November 2008 | APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORE PM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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