THE CORE PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Memorandum and Articles of Association |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Appointment of Henry Rymer as a director on 2023-12-01 |
13/12/2313 December 2023 | Appointment of Maria Dimaki as a director on 2023-12-01 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-14 with updates |
11/12/2311 December 2023 | Change of share class name or designation |
07/12/237 December 2023 | Particulars of variation of rights attached to shares |
05/12/235 December 2023 | Registration of charge 078456350001, created on 2023-12-01 |
05/12/235 December 2023 | Termination of appointment of Jon Moores as a secretary on 2023-12-01 |
05/12/235 December 2023 | Appointment of Henrietta Hodgkiss as a secretary on 2023-12-01 |
05/12/235 December 2023 | Statement of capital following an allotment of shares on 2023-12-01 |
05/12/235 December 2023 | Cessation of Jon Moores as a person with significant control on 2023-12-01 |
05/12/235 December 2023 | Notification of The Core Partnership Trustees Limited as a person with significant control on 2023-12-01 |
30/11/2330 November 2023 | Termination of appointment of Ryan Adams as a director on 2023-11-30 |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 14 November 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CAROL STEPHENSON |
22/01/1522 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
19/11/1419 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
04/08/144 August 2014 | 30/07/14 STATEMENT OF CAPITAL GBP 1002 |
04/08/144 August 2014 | 30/07/14 STATEMENT OF CAPITAL GBP 1002 |
30/07/1430 July 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/05/1412 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JON MOORES / 13/11/2013 |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MOORES / 13/11/2013 |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL LOIS STEPHENSON / 13/11/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | CURREXT FROM 30/11/2013 TO 31/03/2014 |
28/11/1328 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
09/08/139 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT ENGLAND |
10/12/1210 December 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
14/11/1114 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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