Advanced company searchLink opens in new window

CORE DESIGN LIMITED

Company number 02257936

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)
08 Aug 2001 287 Registered office changed on 08/08/01 from: 2 roundhouse road pride park derby DE24 8JE
19 Jun 2001 395 Particulars of mortgage/charge
12 Feb 2001 363s Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
29 Sep 2000 AA Full accounts made up to 31 March 2000
18 Aug 2000 395 Particulars of mortgage/charge
14 Jan 2000 363s Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
01 Dec 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
01 Dec 1999 288b Director resigned
22 Nov 1999 395 Particulars of mortgage/charge
20 Sep 1999 AA Full accounts made up to 31 March 1999
19 Jan 1999 363s Return made up to 10/01/99; no change of members
19 Jan 1999 288b Director resigned
24 Nov 1998 288b Director resigned
24 Nov 1998 288a New director appointed
29 Sep 1998 AA Full accounts made up to 31 March 1998
18 Feb 1998 363s Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/98
15 Sep 1997 AA Full accounts made up to 31 March 1997
27 Apr 1997 288b Director resigned
15 Apr 1997 363s Return made up to 10/01/97; no change of members
15 Apr 1997 288a New director appointed
15 Apr 1997 288a New secretary appointed
15 Apr 1997 288b Director resigned
15 Apr 1997 288b Secretary resigned
01 Apr 1997 287 Registered office changed on 01/04/97 from: units 2-4 holford way holford birmingham B6 7AX
27 Mar 1997 288b Director resigned