CORE DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

15/02/2415 February 2024 Application to strike the company off the register

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Termination of appointment of Clive Denis Reid as a secretary on 2022-01-01

View Document

20/01/2220 January 2022 Termination of appointment of Clive Denis Reid as a director on 2022-01-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COTTERILL / 29/05/2010

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DENIS REID / 29/05/2010

View Document

21/04/1021 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/12/074 December 2007 FIRST GAZETTE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: WENTWORTH HOUSE 81 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1JJ

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 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