Advanced company searchLink opens in new window

CORELOGIC U.K. LIMITED

Company number 05613233

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)
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
27 May 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 592.00
23 May 2016 CC04 Statement of company's objects
23 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2016 MR01 Registration of charge 056132330003, created on 20 May 2016
08 Apr 2016 AAMD Amended group of companies' accounts made up to 31 March 2015
07 Mar 2016 AP01 Appointment of Mr Stephen John Shurrock as a director on 7 March 2016
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 582
04 Nov 2015 TM01 Termination of appointment of Lesley Kate Driver as a director on 3 November 2015
20 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
15 Oct 2015 MR04 Satisfaction of charge 1 in full
08 Jul 2015 MR01 Registration of charge 056132330002, created on 7 July 2015
10 Apr 2015 TM01 Termination of appointment of Samuel Colin Black as a director on 31 March 2015
10 Mar 2015 AP03 Appointment of Mr Simon Hardman as a secretary on 9 March 2015
10 Mar 2015 TM02 Termination of appointment of David William Driver as a secretary on 9 March 2015
10 Mar 2015 AP01 Appointment of Mr Simon Hardman as a director on 9 March 2015
10 Mar 2015 AD01 Registered office address changed from Fore 2 Stratford Road Shirley Solihull West Midlands B90 4EN to Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS on 10 March 2015
11 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 582
11 Nov 2014 CH01 Director's details changed for Lesley Kate Driver on 28 February 2014
11 Nov 2014 CH01 Director's details changed for James Edward Stewart Driver on 28 February 2014
07 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
18 Jul 2014 AD01 Registered office address changed from The Oracle Building Blythe Valley Park Shirley Solihull West Midlands B90 8AD to Fore 2 Stratford Road Shirley Solihull West Midlands B90 4EN on 18 July 2014
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 582
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AP01 Appointment of Mr Karim Hakimzadeh as a director