CORE REWARDS LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Cessation of Core Acs Limited as a person with significant control on 2025-07-25 |
28/07/2528 July 2025 New | Notification of Care Facilities Administration Ltd as a person with significant control on 2025-07-25 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
07/04/257 April 2025 | Confirmation statement made on 2025-04-04 with updates |
04/04/254 April 2025 | Cessation of Care Facilities Administration Ltd as a person with significant control on 2025-04-02 |
03/04/253 April 2025 | Notification of Core Acs Limited as a person with significant control on 2025-04-02 |
04/03/254 March 2025 | Termination of appointment of Elizabeth Michelle Groves as a director on 2025-03-04 |
04/03/254 March 2025 | Appointment of Mrs Suzanne Karen Sanchez as a director on 2025-03-04 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-02-28 |
27/06/2427 June 2024 | Registered office address changed from Crompton House 33-39 Bury Old Road Bolton BL2 2AY England to 142 Thornes Lane Wakefield WF2 7RE on 2024-06-27 |
02/04/242 April 2024 | Registered office address changed from Blackpool Technology Centre Faraday Way Blackpool FY2 0JW England to Crompton House 33-39 Bury Old Road Bolton BL2 2AY on 2024-04-02 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/12/2322 December 2023 | Appointment of Ms Elizabeth Michelle Groves as a director on 2023-12-22 |
22/12/2322 December 2023 | Termination of appointment of Linda Gay Maychin as a director on 2023-12-22 |
27/07/2327 July 2023 | Registered office address changed from Nelson Business Centre Northlight Parade Nelson BB9 5EG England to Blackpool Technology Centre Faraday Way Blackpool FY2 0JW on 2023-07-27 |
26/07/2326 July 2023 | Certificate of change of name |
25/07/2325 July 2023 | Appointment of Care Facilities Administration Ltd as a director on 2023-07-25 |
25/07/2325 July 2023 | Termination of appointment of Gillian Mary Westwood as a director on 2023-07-25 |
25/07/2325 July 2023 | Cessation of Gillian Mary Westwood as a person with significant control on 2023-07-25 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
25/07/2325 July 2023 | Notification of Care Facilities Administration Ltd as a person with significant control on 2023-07-25 |
25/07/2325 July 2023 | Appointment of Mrs Linda Gay Maychin as a director on 2023-07-25 |
15/05/2315 May 2023 | Registered office address changed from 4a High Street Seaford East Sussex BN25 1PG United Kingdom to Nelson Business Centre Northlight Parade Nelson BB9 5EG on 2023-05-15 |
15/02/2315 February 2023 | Incorporation |
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