Advanced company searchLink opens in new window

CORE PLUS ARCHITECTS LIMITED

Company number 07016284

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)
29 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
11 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 PSC01 Notification of Stephanie Louise Hepworth as a person with significant control on 1 August 2023
08 Aug 2023 CC04 Statement of company's objects
07 Aug 2023 PSC04 Change of details for Mr Lee Hepworth as a person with significant control on 1 August 2023
04 Aug 2023 AP01 Appointment of Miss Emily Rose King as a director on 1 August 2023
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 118
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
18 Jan 2023 PSC07 Cessation of Stephen James Culling as a person with significant control on 16 November 2022
17 Jan 2023 SH06 Cancellation of shares. Statement of capital on 16 November 2022
  • GBP 100
09 Jan 2023 TM01 Termination of appointment of Stephen James Culling as a director on 16 November 2022
09 Jan 2023 TM02 Termination of appointment of Stephen James Culling as a secretary on 16 November 2022
09 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
12 Sep 2022 AD01 Registered office address changed from , Warren Lodge Scothern Lane, Dunholme, Lincoln, LN2 3QP, England to The Terrace Grantham Street Lincoln LN2 1BD on 12 September 2022
13 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Jun 2022 AD01 Registered office address changed from , 19 Chestnut Street, Lincoln, Lincolnshire, LN1 3HB to The Terrace Grantham Street Lincoln LN2 1BD on 13 June 2022
17 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
16 Sep 2021 PSC04 Change of details for Mr Lee Hepworth as a person with significant control on 2 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Lee Hepworth on 2 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019