Advanced company searchLink opens in new window

CORE FINANCIAL SERVICES LTD

Company number 05428054

Filter by category

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)
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
  • GBP 752
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
  • GBP 752
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
  • GBP 752
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