Advanced company searchLink opens in new window

CORE PROPERTY LIMITED

Company number 04474517

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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