Advanced company searchLink opens in new window

CORE VCT PLC

Company number 05572561

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)
08 May 2014 AA Group of companies' accounts made up to 31 December 2013
08 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2013 AR01 Annual return made up to 23 September 2013 no member list
Statement of capital on 2013-10-22
  • GBP 7,216.86
14 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2013 AA Group of companies' accounts made up to 31 December 2012
27 Sep 2012 AR01 Annual return made up to 23 September 2012 no member list
16 May 2012 CH01 Director's details changed for John Mark Brimacombe on 15 May 2012
16 May 2012 AD01 Registered office address changed from 103 Baker Street London W1U 6LN on 16 May 2012
04 May 2012 AA Group of companies' accounts made up to 31 December 2011
04 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2012 AA Interim accounts made up to 31 December 2011
25 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 September 2011
10 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/10/2011
03 Aug 2011 SH19 Statement of capital on 3 August 2011
  • GBP 7,216.86
03 Aug 2011 CERT21 Certificate of cancellation of share premium account
03 Aug 2011 OC138 Reduction of iss capital and minute (oc)
18 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 07/07/2011
28 Jun 2011 AA Full accounts made up to 31 December 2010
28 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
20 Jul 2010 AP03 Appointment of Rhonda Nicoll as a secretary
09 Jul 2010 AD01 Registered office address changed from Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010
07 Jul 2010 TM02 Termination of appointment of Maven Capital Partners Uk Llp as a secretary
29 Jun 2010 TM01 Termination of appointment of Peter Walker as a director
07 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 24/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights