- Company Overview for CORE FINANCIAL SERVICES LTD (05428054)
- Filing history for CORE FINANCIAL SERVICES LTD (05428054)
- People for CORE FINANCIAL SERVICES LTD (05428054)
- More for CORE FINANCIAL SERVICES LTD (05428054)
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) |
---|---|---|---|
01 Oct 2018 | AP01 | Appointment of Mr Paul Keith Wright as a director on 28 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Alan Hudson as a director on 28 September 2018 | |
01 Oct 2018 | PSC02 | Notification of Core Financial Holdings Limited as a person with significant control on 6 April 2016 | |
01 Oct 2018 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 1 October 2018 | |
09 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
20 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Kenneth Baksh as a director on 22 May 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
22 Jun 2011 | CH03 | Secretary's details changed for Mrs Jennifer Sutton on 1 January 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Mrs Jennifer Sutton on 1 January 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Mr Mark Sutton on 1 January 2011 | |
22 Jun 2011 | TM01 | Termination of appointment of Paul Tebbutt as a director |