- Company Overview for CORE FULFILMENT LIMITED (03439236)
- Filing history for CORE FULFILMENT LIMITED (03439236)
- People for CORE FULFILMENT LIMITED (03439236)
- Charges for CORE FULFILMENT LIMITED (03439236)
- More for CORE FULFILMENT LIMITED (03439236)
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) |
---|---|---|---|
08 Oct 2015 | CH01 | Director's details changed for Mr Robert Arthur Farnham on 8 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | MR01 | Registration of charge 034392360006, created on 14 January 2015 | |
09 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
09 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
09 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
21 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AP01 | Appointment of Mr Robert Arthur Farnham as a director | |
27 May 2014 | AP01 | Appointment of Mr James Rymer as a director | |
23 May 2014 | AP03 | Appointment of Mr Jeremy Vernon as a secretary | |
23 May 2014 | TM01 | Termination of appointment of Bruce Ledwith as a director | |
23 May 2014 | TM01 | Termination of appointment of Jacqueline Rymer as a director | |
23 May 2014 | TM02 | Termination of appointment of Jacqueline Rymer as a secretary | |
04 Mar 2014 | CH01 | Director's details changed for Mrs Jacqueline Burns on 1 January 2014 | |
04 Mar 2014 | CH03 | Secretary's details changed for Mrs Jacqueline Burns on 1 January 2014 | |
20 Feb 2014 | CERTNM |
Company name changed elmbank logistics LIMITED\certificate issued on 20/02/14
|
|
20 Feb 2014 | CONNOT | Change of name notice | |
08 Nov 2013 | AP01 | Appointment of Mr Jeremy Gwynne Vernon as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Michael Osborne as a director | |
05 Nov 2013 | SH03 | Purchase of own shares. | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
02 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders |