Advanced company searchLink opens in new window

CORE COVER LTD

Company number 10096951

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)
27 Nov 2018 PSC07 Cessation of Simon Waddington as a person with significant control on 27 November 2018
05 Nov 2018 AD01 Registered office address changed from Universal House Catley Road Sheffield S9 5JF England to 9 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 5 November 2018
18 Oct 2018 TM01 Termination of appointment of Simon Waddington as a director on 18 October 2018
18 Oct 2018 PSC01 Notification of Ian Raymond Lynch as a person with significant control on 18 October 2018
28 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
26 Sep 2018 AP01 Appointment of Mr Ian Raymond Lynch as a director on 26 September 2018
01 May 2018 CS01 Confirmation statement made on 5 April 2018 with updates
30 Jan 2018 AD01 Registered office address changed from Regus Reception Blades Enterprise Centre John Street Sheffield S2 4SW England to Universal House Catley Road Sheffield S9 5JF on 30 January 2018
30 Jan 2018 PSC04 Change of details for Mr Simon Waddington as a person with significant control on 30 January 2018
16 Aug 2017 CH01 Director's details changed for Mr Simon Waddington on 16 August 2017
16 Aug 2017 PSC04 Change of details for Mr Simon Waddington as a person with significant control on 16 August 2017
16 Aug 2017 AD01 Registered office address changed from 71 Norton Lees Road Sheffield S8 9BX England to Regus Reception Blades Enterprise Centre John Street Sheffield S2 4SW on 16 August 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 5,000
19 May 2017 AA Accounts for a dormant company made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
18 Apr 2016 AD01 Registered office address changed from No.1 Velocity Tenter Street Sheffield S1 4BY England to 71 Norton Lees Road Sheffield S8 9BX on 18 April 2016
01 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-01
  • GBP 100