CORE SPECIAL PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Termination of appointment of Alan Richard Cooper as a director on 2025-04-30 |
30/04/2530 April 2025 | Termination of appointment of Lee Ferreday as a director on 2025-04-30 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
20/12/2420 December 2024 | Full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Registration of charge 050128360003, created on 2024-03-19 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
20/08/2320 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
01/06/231 June 2023 | Appointment of Mr Lee Ferreday as a director on 2023-06-01 |
01/06/231 June 2023 | Appointment of Mr Philip Christopher Rumford as a director on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
15/11/2215 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
09/01/199 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
20/06/1720 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | DIRECTOR APPOINTED MR ANDREW THOMAS PRESTON |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
19/12/1519 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
16/06/1516 June 2015 | COMPANY NAME CHANGED HEWLETT RENEWABLES LIMITED CERTIFICATE ISSUED ON 16/06/15 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT |
03/03/153 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
07/01/157 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
23/01/1423 January 2014 | APPOINTMENT TERMINATED, SECRETARY MARK HILLS |
23/01/1423 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
23/01/1423 January 2014 | APPOINTMENT TERMINATED, SECRETARY MARK HILLS |
20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
16/01/1316 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
15/01/1315 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFY |
15/01/1315 January 2013 | DIRECTOR APPOINTED MR ALAN RICHARD COOPER |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 2175 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB |
24/09/1224 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
17/01/1217 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
18/11/1118 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
13/01/1113 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
10/12/1010 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/12/1010 December 2010 | COMPANY NAME CHANGED ULLSWATER (CLECKHEATON) LIMITED CERTIFICATE ISSUED ON 10/12/10 |
01/12/101 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
14/01/1014 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
13/01/1013 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
04/03/094 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
16/01/0816 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
24/01/0724 January 2007 | SECRETARY'S PARTICULARS CHANGED |
24/01/0724 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: WATERSIDE WETHERBY GRANGE PARK BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB |
23/01/0623 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/12/0517 December 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/08/0523 August 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
07/02/057 February 2005 | NEW SECRETARY APPOINTED |
07/02/057 February 2005 | SECRETARY RESIGNED |
20/01/0520 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
24/11/0424 November 2004 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: PRESTIGE COURT BEZA ROAD LEEDS WEST YORKSHIRE LS10 2BD |
12/06/0412 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/044 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0420 January 2004 | REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW SECRETARY APPOINTED |
20/01/0420 January 2004 | SECRETARY RESIGNED |
20/01/0420 January 2004 | DIRECTOR RESIGNED |
12/01/0412 January 2004 | 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 SPECIAL PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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