CORE SERVICE MANAGEMENT LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 DISS REQUEST WITHDRAWN

View Document

14/10/1914 October 2019 APPLICATION FOR STRIKING-OFF

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

26/03/1926 March 2019 CESSATION OF PATRICK LAYLEY AS A PSC

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK LAYLEY

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK LAYLEY

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ELENI LAYLEY / 01/04/2018

View Document

23/01/1923 January 2019 01/04/18 STATEMENT OF CAPITAL GBP 1

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR PATRICK LAYLEY

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM CLARITY ACCOUNTING BUCKINGHAM HOUSE, MYRTLE LANE BILLINGSHURST RH14 9SG UNITED KINGDOM

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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