CORESTYLE LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 APPLICATION FOR STRIKING-OFF

View Document

10/08/1410 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN STEPHEN CRITCHELL / 07/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
C/O CORESTYLE LTD
WYNGATES ELMS CROSS
BRADFORD-ON-AVON
WILTSHIRE
BA15 2AL

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/12/138 December 2013 APPOINTMENT TERMINATED, DIRECTOR MADELINE COOPER

View Document

24/10/1324 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 AUDITOR'S RESIGNATION

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY BURGESS

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR WYNGATES CARE SERVICES LIMIRED

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR HUD3 LIMITED

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS MADELINE COOPER

View Document

25/10/1225 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/12/119 December 2011 CORPORATE DIRECTOR APPOINTED HUD3 LIMITED

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR HUDSON COOPER

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR ALLAN STEPHEN CRITCHELL

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 CORPORATE DIRECTOR APPOINTED WYNGATES CARE SERVICES LIMIRED

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CARE ESTATES LIMITED

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, SECRETARY DEREK PURVIS

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM THE GATE HOUSE AVONPARK VILLAGE WINSLEY HILL LIMPLEY STOKE BATH BA2 7NU

View Document

10/01/1110 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CARE ESTATES LIMITED / 28/09/2010

View Document

10/01/1110 January 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 AUDITOR'S RESIGNATION

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: G OFFICE CHANGED 22/05/02 MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/12/016 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 AUDITOR'S RESIGNATION

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 28/09/95; CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/10/9311 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 ALTER MEM AND ARTS 20/10/92

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/927 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/02/9228 February 1992 NEW SECRETARY APPOINTED

View Document

03/10/913 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 SECRETARY RESIGNED

View Document

21/08/9121 August 1991 NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: G OFFICE CHANGED 10/08/90 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: G OFFICE CHANGED 06/07/90 2 BACHES STREET LONDON N1 6UB

View Document

06/07/906 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 ADOPT MEM AND ARTS 06/06/90

View Document

28/09/8928 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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