CORECO LIFETIME LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

28/01/2528 January 2025 Appointment of Onedome Finance Ltd as a director on 2025-01-24

View Document

28/01/2528 January 2025 Appointment of Onedome Ltd as a director on 2025-01-24

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/06/2328 June 2023 Registered office address changed from Holland House 4 Bury Street London EC3A 5AW England to Suite B Unit 8 327 Southchurch Road Southend-on-Sea Essex SS1 2PE on 2023-06-28

View Document

27/06/2327 June 2023 Registered office address changed from 117-119 Houndsditch London EC3A 7BT to Holland House 4 Bury Street London EC3A 5AW on 2023-06-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

09/03/209 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOWNDES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROY HARDY

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS TALJAARD

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN MONTLAKE / 11/01/2018

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILL

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HARDY / 11/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES INGALL / 11/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LOWNDES / 11/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS HENNING TALJAARD / 11/01/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/04/157 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS HENNING TALJAARD / 10/12/2014

View Document

13/05/1413 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR ROBERT DAVID GILL

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR JULIAN INGALL

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR ROY HARDY

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1229 August 2012 COMPANY NAME CHANGED CORECO PROPERTY LIMITED CERTIFICATE ISSUED ON 29/08/12

View Document

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 1ST FLOOR 44 COOMBE LANE RAYNES PARK LONDON SW20 0LA UK

View Document

31/03/1031 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

12/12/0912 December 2009 01/11/09 STATEMENT OF CAPITAL GBP 3

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information