Advanced company searchLink opens in new window

CORE PROPERTY LIMITED

Company number 04474517

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 Jul 2005 288c Director's particulars changed
06 Jul 2005 AA Total exemption small company accounts made up to 30 June 2004
15 Apr 2005 403a Declaration of satisfaction of mortgage/charge
27 Jan 2005 395 Particulars of mortgage/charge
08 Jan 2005 395 Particulars of mortgage/charge
08 Dec 2004 403a Declaration of satisfaction of mortgage/charge
16 Aug 2004 AA Total exemption small company accounts made up to 30 June 2003
09 Jul 2004 363s Return made up to 01/07/04; full list of members
25 Jun 2004 395 Particulars of mortgage/charge
22 Apr 2004 403a Declaration of satisfaction of mortgage/charge
06 Feb 2004 395 Particulars of mortgage/charge
14 Aug 2003 395 Particulars of mortgage/charge
08 Aug 2003 395 Particulars of mortgage/charge
30 Jul 2003 395 Particulars of mortgage/charge
15 Jul 2003 403a Declaration of satisfaction of mortgage/charge
03 Jul 2003 363s Return made up to 01/07/03; full list of members
31 Mar 2003 287 Registered office changed on 31/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP
11 Mar 2003 395 Particulars of mortgage/charge
28 Oct 2002 88(2)R Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
27 Sep 2002 225 Accounting reference date shortened from 31/07/03 to 30/06/03
27 Sep 2002 288a New director appointed
27 Sep 2002 288a New secretary appointed;new director appointed
27 Sep 2002 287 Registered office changed on 27/09/02 from: greenwood house, new london road chelmsford essex CM2 0PP
04 Jul 2002 288b Secretary resigned
04 Jul 2002 288b Director resigned