CORE EXERCISE CLINICS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/02/159 February 2015 PREVEXT FROM 31/10/2014 TO 03/01/2015

View Document

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/07/143 July 2014 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 03/01/13

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 29/12/11

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/12/10

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

19/11/1019 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
237-DIR INDEM

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
702-CONT RE PUR OWN SHARES

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

19/11/1019 November 2010 SAIL ADDRESS CREATED

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 14/09/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 14/09/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 23/04/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM
QUADRANT HOUSE, FLOOR 6
17 THOMAS MORE STREET
THOMAS MORE SQUARE
LONDON
E1W 1YW

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 01/01/09

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLANAGAN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUGDALE

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 03/01/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED IAN MICHAEL BRIAN HARRIS

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MICHAEL IAN DUGDALE

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE ROBINSON

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM:
4TH FLOOR, ST ALPHAGE HOUSE
2 FORE STREET
LONDON
EC2Y 5DH

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM:
WHITBREAD COURT HOUGHTON HALL
BUSINESS PARK PORZ AVENUE
DUNSTABLE
BEDFORDSHIRE LU5 5XE

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 01/03/07 TO 31/12/07

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED
16/03/07

View Document

20/04/0720 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 16/03/07

View Document

20/04/0720 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 01/03/07

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information