CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Register inspection address has been changed from C/O Thomas Associates 5 Union Court Liverpool L2 4SJ United Kingdom to Thomas Associates Merseyside 3rd Floor, 1 Temple Square 24 Dale Street Liverpool Merseyside L2 5RL

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY JOAN CRISS

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY KENNETH STEELE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/05/166 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/05/132 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 AUDITOR'S RESIGNATION

View Document

29/01/1329 January 2013 AUDITOR'S RESIGNATION

View Document

21/05/1221 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG SNEDDON

View Document

21/06/1121 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/12/1023 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

02/09/102 September 2010 SECTION 519

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER CRISS / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT SNEDDON / 01/10/2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAN CRISS / 01/10/2009

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH STEELE / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

11/05/0911 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN COLLIER

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED CRAIG ROBERT SNEDDON

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

13/05/9913 May 1999 S366A DISP HOLDING AGM 29/04/99

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information