CORE DESIGN (UK) LIMITED

Company Documents

DateDescription
03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
26 SHAW ROAD
HEATON MOOR
STOCKPORT
SK4 4AE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HODGSON

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER MUIR / 20/12/2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/01/1315 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1314 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MUIR / 14/01/2009

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/01/01; NO CHANGE OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 COMPANY NAME CHANGED COLIN COOK ARCHITECTS LIMITED CERTIFICATE ISSUED ON 16/02/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 COMPANY NAME CHANGED CMA ARCHITECTS LIMITED CERTIFICATE ISSUED ON 27/07/95

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/02/9513 February 1995 COMPANY NAME CHANGED COLIN COOK CHARTERED ARCHITECT L IMITED CERTIFICATE ISSUED ON 14/02/95

View Document

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

View Document

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

View Document

18/10/9418 October 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: G OFFICE CHANGED 16/06/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/06/866 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/866 June 1986 CERTIFICATE OF INCORPORATION

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