Advanced company searchLink opens in new window

CORE LEGAL LIMITED

Company number 09696263

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 AA Total exemption full accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
03 Nov 2021 AP01 Appointment of Mr Christopher David Anderson as a director on 1 November 2021
27 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
18 Feb 2021 MR01 Registration of charge 096962630001, created on 11 February 2021
28 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
19 Nov 2019 AP01 Appointment of Mr Anthony Mark Bastain as a director on 15 November 2019
13 Nov 2019 TM01 Termination of appointment of Susan May Hare as a director on 1 November 2019
13 Nov 2019 AP01 Appointment of Mr Paul Anthony Bastain as a director on 1 November 2019
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
20 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
30 May 2018 TM01 Termination of appointment of Lindsey Maria Carter as a director on 30 May 2018
30 May 2018 AD01 Registered office address changed from Varsity House 2 Falcon Court Preston Farm Stockton on Tees TS18 3TS England to Core Legal House 12 Falcon Court Preston Farm Stockton-on-Tees TS18 3TU on 30 May 2018
01 May 2018 CH01 Director's details changed for Mr Matthew Morrell Dickenson on 1 May 2018
01 May 2018 AP01 Appointment of Mr Matthew Morrell Dickenson as a director on 1 May 2018
01 May 2018 PSC01 Notification of Sally Louise Hare as a person with significant control on 8 March 2018
19 Mar 2018 AA Micro company accounts made up to 31 July 2017
08 Mar 2018 AP01 Appointment of Miss Lindsey Maria Carter as a director on 7 March 2018
22 Feb 2018 TM01 Termination of appointment of Aimee Husband as a director on 21 February 2018