Advanced company searchLink opens in new window

CORELOGIC GLOBAL LIMITED

Company number 07264571

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)
11 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
29 Mar 2019 AP01 Appointment of Mr Richard Betts as a director on 27 March 2019
29 Mar 2019 TM02 Termination of appointment of Michael Cane as a secretary on 27 March 2019
29 Mar 2019 TM01 Termination of appointment of Michael Geoffrey Cane as a director on 27 March 2019
29 Mar 2019 AD01 Registered office address changed from Rotherside Road Eckington Sheffield South Yorkshire S21 4HL to The Straddle Wharf Street Sheffield S2 5SY on 29 March 2019
23 Nov 2018 MR04 Satisfaction of charge 072645710001 in full
23 Nov 2018 MR04 Satisfaction of charge 072645710002 in full
23 Nov 2018 MR04 Satisfaction of charge 072645710003 in full
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
31 May 2018 PSC05 Change of details for Servelec Corelogic Limited as a person with significant control on 23 May 2018
02 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
09 May 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jul 2016 AP01 Appointment of Mr Alan Stubbs as a director on 1 July 2016
07 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
04 Apr 2016 MR01 Registration of charge 072645710001, created on 1 April 2016
04 Apr 2016 MR01 Registration of charge 072645710002, created on 1 April 2016
04 Apr 2016 MR01 Registration of charge 072645710003, created on 1 April 2016
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2015 TM01 Termination of appointment of Kevin Joseph Alexander Moorhouse as a director on 18 November 2015
04 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
09 Apr 2015 AA01 Change of accounting reference date
02 Mar 2015 AP03 Appointment of Michael Cane as a secretary on 11 February 2015
02 Mar 2015 AP01 Appointment of Michael Cane as a director on 11 February 2015