CORELOGIC4 LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-20 with no updates |
28/04/2528 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
20/03/2320 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
22/04/2122 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/08/1622 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | DISS40 (DISS40(SOAD)) |
01/07/141 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
01/07/141 July 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/09/134 September 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KIM PROCTER / 13/05/2013 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 16 PASTURE VIEW SHERBURN IN ELMET LS25 6LZ |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM PROCTER / 20/06/2010 |
13/07/1013 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/12/098 December 2009 | COMPANY NAME CHANGED HOBITT CONSULTING LIMITED CERTIFICATE ISSUED ON 08/12/09 |
08/12/098 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/09/0917 September 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | NEW SECRETARY APPOINTED |
10/07/0710 July 2007 | DIRECTOR RESIGNED |
10/07/0710 July 2007 | SECRETARY RESIGNED |
10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
20/06/0720 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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