- Company Overview for CORELOGIC U.K. LIMITED (05613233)
- Filing history for CORELOGIC U.K. LIMITED (05613233)
- People for CORELOGIC U.K. LIMITED (05613233)
- Charges for CORELOGIC U.K. LIMITED (05613233)
- Registers for CORELOGIC U.K. LIMITED (05613233)
- More for CORELOGIC U.K. LIMITED (05613233)
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
|
|
23 May 2016 | CC04 | Statement of company's objects | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |