Advanced company searchLink opens in new window

CORE PROJECTS LIMITED

Company number 06519833

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)
25 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 CH01 Director's details changed for Mr David Browne on 11 November 2017
13 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
23 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
08 Jan 2020 CH01 Director's details changed for Jennifer Tucker on 3 August 2017
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
08 Feb 2019 PSC04 Change of details for Mr David Browne as a person with significant control on 11 November 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 Mar 2015 CH03 Secretary's details changed for Peter Woodall on 24 June 2014
15 Mar 2015 CH01 Director's details changed for Peter Woodall on 24 June 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014