CORE PHYSIO LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Resolutions |
06/06/256 June 2025 | Registered office address changed from Hamilton Football Stadium Hamilton Lanarkshire ML3 0FT to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2025-06-06 |
09/04/259 April 2025 | Change of details for Mr Darren Cross as a person with significant control on 2025-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-10-31 |
03/12/233 December 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/11/2213 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/01/224 January 2022 | Satisfaction of charge SC2383370001 in full |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
14/09/1614 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2383370001 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCMENEMY |
01/04/151 April 2015 | COMPANY NAME CHANGED CORE FITNESS LTD. CERTIFICATE ISSUED ON 01/04/15 |
14/11/1414 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/07/126 July 2012 | DIRECTOR APPOINTED MR JOHN MCMENEMY |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
04/07/114 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
29/12/1029 December 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
08/07/108 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
17/04/1017 April 2010 | DISS40 (DISS40(SOAD)) |
14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN CROSS / 18/10/2009 |
14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN CROSS / 18/10/2009 |
14/04/1014 April 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CROSS / 18/10/2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CROSS / 18/10/2009 |
09/04/109 April 2010 | FIRST GAZETTE |
31/07/0931 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
09/02/099 February 2009 | APPOINTMENT TERMINATED SECRETARY JOHN MARSHALL |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN MARSHALL |
09/02/099 February 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
09/10/089 October 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES MCQUADE |
09/10/089 October 2008 | DIRECTOR AND SECRETARY APPOINTED DARREN CROSS |
13/05/0813 May 2008 | 31/10/06 TOTAL EXEMPTION FULL |
07/01/087 January 2008 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
05/12/065 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0513 October 2005 | DIRECTOR RESIGNED |
25/10/0425 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | NEW DIRECTOR APPOINTED |
31/08/0431 August 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/08/0431 August 2004 | REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 102 CAMP ROAD GARROWHILL GLASGOW G69 6QS |
31/08/0431 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/08/0416 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | DIRECTOR RESIGNED |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | SECRETARY RESIGNED |
19/11/0219 November 2002 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 18-20 BARNS STREET AYR KA7 1XA |
23/10/0223 October 2002 | DIRECTOR RESIGNED |
23/10/0223 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORE PHYSIO LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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