CORELOGIC GLOBAL LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Declaration of solvency

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets Holdings Limited 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2025-04-16

View Document

20/03/2520 March 2025 Termination of appointment of Robert Hugh Binns as a director on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Michael James Audis as a director on 2025-03-20

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Full accounts made up to 2022-06-30

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Change of details for Servelec Social Care Limited as a person with significant control on 2023-04-21

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

21/04/2321 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

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

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR IAN CRICHTON

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL CANE

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ROTHERSIDE ROAD ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR RICHARD BETTS

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072645710003

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072645710001

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072645710002

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / SERVELEC CORELOGIC LIMITED / 23/05/2018

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ALAN STUBBS

View Document

07/06/167 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072645710003

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072645710001

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072645710002

View Document

11/03/1611 March 2016 ADOPT ARTICLES 29/02/2016

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORHOUSE

View Document

04/06/154 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 CURREXT FROM 31/08/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR AIDAN HUGHES

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM FOURTH FLOOR SUNCOURT HOUSE 18-26 ESSEX ROAD LONDON N1 8LN

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MICHAEL CANE

View Document

02/03/152 March 2015 SECRETARY APPOINTED MICHAEL CANE

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN JOHN HUGHES / 24/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH ALEXANDER MOORHOUSE / 24/05/2013

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/06/1219 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

18/07/1118 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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