- Company Overview for CORE SPECIAL PROJECTS LIMITED (05012836)
- Filing history for CORE SPECIAL PROJECTS LIMITED (05012836)
- People for CORE SPECIAL PROJECTS LIMITED (05012836)
- Charges for CORE SPECIAL PROJECTS LIMITED (05012836)
- More for CORE SPECIAL PROJECTS LIMITED (05012836)
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 Jan 2007 | 363a | Return made up to 12/01/07; full list of members | |
24 Jan 2007 | 288c | Secretary's particulars changed | |
05 Oct 2006 | 287 | Registered office changed on 05/10/06 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB | |
23 Jan 2006 | 363a | Return made up to 12/01/06; full list of members | |
04 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Dec 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Aug 2005 | AA | Full accounts made up to 31 March 2005 | |
07 Feb 2005 | 288a | New secretary appointed | |
07 Feb 2005 | 288b | Secretary resigned | |
20 Jan 2005 | 363s | Return made up to 12/01/05; full list of members | |
07 Dec 2004 | 225 | Accounting reference date extended from 31/01/05 to 31/03/05 | |
24 Nov 2004 | 287 | Registered office changed on 24/11/04 from: prestige court beza road leeds west yorkshire LS10 2BD | |
12 Jun 2004 | 395 | Particulars of mortgage/charge | |
04 Jun 2004 | 395 | Particulars of mortgage/charge | |
20 Jan 2004 | 288b | Secretary resigned | |
20 Jan 2004 | 288b | Director resigned | |
20 Jan 2004 | 287 | Registered office changed on 20/01/04 from: 16 churchill way cardiff south glamorgan CF10 2DX | |
20 Jan 2004 | 288a | New secretary appointed | |
20 Jan 2004 | 288a | New director appointed | |
12 Jan 2004 | NEWINC | Incorporation |