ONCORE CONTRACT MANAGEMENT (UK) LTD

Company Documents

DateDescription
30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

01/04/191 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / ONCORE (UK) LTD / 01/01/2018

View Document

15/06/1815 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR BRENTON JOHN HENDERSON

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LIMITED

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LIMITED

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ARRON MACVITIE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAVELLO CONSULTING LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONCORE (UK) LTD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD NEAME / 11/12/2015

View Document

08/07/158 July 2015 SAIL ADDRESS CREATED

View Document

08/07/158 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD NEAME / 31/05/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD NEAME / 31/05/2014

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 CORPORATE DIRECTOR APPOINTED CAVELLO CONSULTING LIMITED

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 COMPANY NAME CHANGED L AND G ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY MYERS

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR KIERAN SHARP

View Document

14/07/1114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR KIERAN MALCOLM SHARP

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 21/06/2010

View Document

07/07/107 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MYERS / 21/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/10/095 October 2009 CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEAME / 26/04/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEAME / 26/04/2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEAME / 11/05/2009

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 177A HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: CAVELLO HOUSE 12 THE FOX GLOVES PADDOCK WOOD KENT TN12 6QY

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 MANOR ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8UD

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: THE VALE RUSTWICK TUNBRIDGE WELLS KENT TN4 8NR

View Document

16/07/0116 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 8 MANOR ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8UE

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 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