- Company Overview for CORE ESTATES LTD (02923850)
- Filing history for CORE ESTATES LTD (02923850)
- People for CORE ESTATES LTD (02923850)
- Charges for CORE ESTATES LTD (02923850)
- More for CORE ESTATES LTD (02923850)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 May 2016 | AP01 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | MR04 | Satisfaction of charge 029238500004 in full | |
13 May 2016 | MR04 | Satisfaction of charge 029238500003 in full | |
10 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | TM01 | Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 | |
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Mr Mark David Goddard on 3 July 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 | |
18 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
18 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2014 | AUD | Auditor's resignation | |
30 Dec 2013 | TM01 | Termination of appointment of Darren Singer as a director | |
30 Dec 2013 | AD01 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 | |
30 Dec 2013 | TM01 | Termination of appointment of Andrew Miller as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Alan Hudson as a director | |
20 Dec 2013 | MR01 | Registration of charge 029238500003 | |
20 Dec 2013 | MR01 | Registration of charge 029238500004 | |
26 Jul 2013 | AA | Accounts made up to 31 March 2013 |