Advanced company searchLink opens in new window

CORE JOINT EMPLOYMENT LTD

Company number 10745074

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)
24 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 29 April 2023
14 Jul 2023 TM01 Termination of appointment of Kevin Lee Rice as a director on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Darren Steven Fields as a director on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Chichester House Neptune Way, Waterside Court Medway City Estate Rochester ME2 4NZ England to 1st Floor, Cambridge House Neptune Way Medway City Estate Rochester ME2 4NZ on 14 July 2023
14 Jul 2023 AA01 Current accounting period extended from 29 April 2024 to 30 April 2024
20 Jun 2023 PSC05 Change of details for Core Management Group Limited as a person with significant control on 27 April 2018
16 Jun 2023 PSC05 Change of details for Core Management Group Limited as a person with significant control on 27 April 2018
15 Jun 2023 PSC02 Notification of Core Management Group Limited as a person with significant control on 27 April 2018
15 Jun 2023 PSC07 Cessation of Kevin Lee Rice as a person with significant control on 27 April 2018
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 29 April 2022
08 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 29 April 2021
18 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2019
18 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2020
18 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2021
21 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 18/11/21
28 Apr 2021 AA Micro company accounts made up to 29 April 2020
30 Oct 2020 AD01 Registered office address changed from PO Box PO Box 712 Core Finance Management PO Box 712 Rochester Kent ME1 9NN England to Chichester House Neptune Way, Waterside Court Medway City Estate Rochester ME2 4NZ on 30 October 2020
29 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 18/11/21
17 Jan 2020 AA Micro company accounts made up to 29 April 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 18/11/21
09 Apr 2019 AA Micro company accounts made up to 30 April 2018