- Company Overview for CORE PROPERTY LIMITED (04474517)
- Filing history for CORE PROPERTY LIMITED (04474517)
- People for CORE PROPERTY LIMITED (04474517)
- Charges for CORE PROPERTY LIMITED (04474517)
- More for CORE PROPERTY LIMITED (04474517)
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) |
---|---|---|---|
11 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Jan 2024 | AD01 | Registered office address changed from Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH on 25 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH on 18 January 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
17 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Mar 2022 | AAMD | Amended accounts for a dormant company made up to 30 June 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | PSC04 | Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr Mark George Reeve as a person with significant control on 27 July 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Nigel Exley Coyne on 1 August 2018 | |
01 Aug 2018 | CH03 | Secretary's details changed for Mr Nigel Exley Coyne on 1 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates |