CORE29 HOLDINGS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Jaye Deighton on 2024-01-03

View Document

17/01/2417 January 2024 Appointment of Mr Andrew Robert Ellis as a director on 2023-11-24

View Document

27/12/2327 December 2023 Appointment of Mr Alan John Dick as a director on 2023-12-15

View Document

27/12/2327 December 2023 Termination of appointment of Duncan Francis Christie as a director on 2023-11-30

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Director's details changed for Mr Duncan Francis Christie on 2022-02-01

View Document

17/01/2217 January 2022 Termination of appointment of Sarah Robyn Moore as a director on 2022-01-01

View Document

15/11/2115 November 2021 Cessation of Cai Holdings Limited as a person with significant control on 2021-10-04

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Notification of a person with significant control statement

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Cessation of Sarah Robyn Moore as a person with significant control on 2021-06-08

View Document

28/07/2128 July 2021 Change of details for Cai Holdings Limited as a person with significant control on 2021-06-08

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR DUNCAN FRANCIS CHRISTIE

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR STUART WHITE

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR MURDO MACIVER

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR STUART ALEXANDER WHITE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COULL

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ROBYN FORBES / 11/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MS SARAH ROBYN FORBES / 11/05/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER COULL / 06/03/2018

View Document

08/02/188 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / CAI HOLDINGS LIMITED / 17/10/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER COULL / 01/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ROBYN FORBES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAI HOLDINGS LIMITED

View Document

14/09/1714 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2017

View Document

25/01/1725 January 2017 ADOPT ARTICLES 15/12/2016

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED SLLP 176 LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED JAYE DEIGHTON

View Document

12/01/1712 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 309091

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MS SARAH ROBYN FORBES

View Document

10/01/1710 January 2017 CHANGE OF NAME 15/12/2016

View Document

10/01/1710 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MURDO MACKAY MACIVER

View Document

09/01/179 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 170000.00

View Document

09/01/179 January 2017 DIRECTOR APPOINTED CHRISTOPHER ALEXANDER COULL

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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