CORE PARTNERS LTD.

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

03/03/213 March 2021 DISS40 (DISS40(SOAD))

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/12/1911 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 SECOND FILING OF TM01 FOR DAVID JOHN HUTTON

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HUTTON

View Document

22/01/1922 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM C/O PERPETUAL 155 WHITELADIES ROAD BRISTOL BS8 2RF

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HUTTON / 06/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUTTON / 06/08/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR

View Document

26/03/1026 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 DIRECTOR APPOINTED NICOLA KAREN HUTTON

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: FERODO HOUSE WILLWAY STREET BEDMINSTER BRISTOL BS3 4BG

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/07/041 July 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

27/04/0427 April 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/0417 March 2004 APPLICATION FOR STRIKING-OFF

View Document

22/08/0322 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 5 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3BY

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 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