Advanced company searchLink opens in new window

CORE MG UK HOLDINGS LIMITED

Company number 05389449

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)
04 Nov 2016 MR04 Satisfaction of charge 10 in full
04 Nov 2016 MR04 Satisfaction of charge 11 in full
04 Nov 2016 MR04 Satisfaction of charge 12 in full
04 Nov 2016 MR04 Satisfaction of charge 13 in full
04 Nov 2016 MR04 Satisfaction of charge 14 in full
04 Nov 2016 MR04 Satisfaction of charge 15 in full
04 Nov 2016 MR04 Satisfaction of charge 17 in full
04 Nov 2016 MR04 Satisfaction of charge 18 in full
31 Oct 2016 MR01 Registration of charge 053894490023, created on 17 October 2016
26 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
16 Nov 2015 CH01 Director's details changed for Peter Hurwitz on 1 October 2015
16 Nov 2015 CH01 Director's details changed for Scott Matthew Frosch on 1 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
08 Dec 2014 TM01 Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014
08 Dec 2014 TM01 Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014
08 Dec 2014 CH01 Director's details changed for Peter Hurwitz on 1 October 2014
04 Dec 2014 AA Full accounts made up to 31 December 2013
18 Nov 2014 AP01 Appointment of Scott Matthew Frosch as a director on 7 October 2014
17 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 CH01 Director's details changed for Peter Hurwitz on 22 May 2013
28 Nov 2013 MR05 All of the property or undertaking has been released from charge 22
19 Nov 2013 AA Full accounts made up to 31 December 2012