Advanced company searchLink opens in new window

CORETAIL GROUP LIMITED

Company number 06022151

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)
22 Feb 2011 AD03 Register(s) moved to registered inspection location
22 Feb 2011 AD02 Register inspection address has been changed
07 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Dec 2009 AP03 Appointment of Mr Peter Graham Hirst as a secretary
23 Dec 2009 AP01 Appointment of Mr Paul Caddick as a director
23 Dec 2009 TM02 Termination of appointment of Richard France as a secretary
23 Dec 2009 AP01 Appointment of Mr Peter Graham Hirst as a director
23 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Richard Edward France on 1 December 2009
23 Dec 2009 CH01 Director's details changed for John Grantham on 1 December 2009
30 Jan 2009 AA Accounts for a dormant company made up to 31 December 2007
30 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Jan 2009 190 Location of debenture register
21 Jan 2009 353 Location of register of members
21 Jan 2009 363a Return made up to 07/12/08; full list of members
14 Jan 2009 225 Accounting reference date shortened from 31/12/2009 to 31/03/2009
26 Nov 2008 88(2) Ad 21/11/08\gbp si 99@1=99\gbp ic 2/101\
22 Jan 2008 363a Return made up to 07/12/07; full list of members
21 Jan 2008 88(2)R Ad 01/12/07-21/01/08 £ si 1@1=1 £ ic 1/2
08 Aug 2007 288a New director appointed
08 Aug 2007 288a New secretary appointed;new director appointed
08 Aug 2007 287 Registered office changed on 08/08/07 from: 14 piccadilly bradford west yorkshire BD1 3LX
08 Aug 2007 288b Secretary resigned
08 Aug 2007 288b Director resigned