THE CORE CONSTRUCT (NE) LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 65 Duke Street Darlington County Durham DL3 7SD United Kingdom to Broad Quay House Broad Quay Bristol BS1 4DJ on 2025-07-30

View Document

30/07/2530 July 2025 NewTermination of appointment of Paul Sutton Million as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewCessation of Paul Sutton Million as a person with significant control on 2025-07-30

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Gurmail Singh Dokal as a director on 2022-01-12

View Document

14/01/2214 January 2022 Notification of Gurmail Singh Dokal as a person with significant control on 2022-01-12

View Document

13/01/2213 January 2022 Cessation of Jason James Blackburn as a person with significant control on 2022-01-12

View Document

13/01/2213 January 2022 Cessation of Storm Property Solutions Limited as a person with significant control on 2022-01-12

View Document

15/12/2115 December 2021 Termination of appointment of Jason James Blackburn as a director on 2021-12-02

View Document

06/05/216 May 2021 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