- Company Overview for CORE CREATIVE LTD (05519765)
- Filing history for CORE CREATIVE LTD (05519765)
- People for CORE CREATIVE LTD (05519765)
- More for CORE CREATIVE LTD (05519765)
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) |
---|---|---|---|
01 Aug 2017 | CH03 | Secretary's details changed for Malcolm Patrick Farmiloe on 1 August 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Stella Elizabeth Bartle as a director on 19 April 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Miss Stella Elizabeth Bartle on 12 December 2016 | |
12 Jan 2017 | AP01 | Appointment of Miss Stella Elizabeth Bartle as a director on 12 December 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Sep 2016 | AP01 | Appointment of Matt Hellier as a director on 14 February 2006 | |
01 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
06 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Michelle Louise Hellier on 20 July 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Matthew Hellier on 20 July 2012 | |
20 Jul 2012 | AD01 | Registered office address changed from 22 King Arthur Drive Yeovil BA21 3HZ on 20 July 2012 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Michelle Louise Helleir on 1 January 2010 | |
16 Sep 2011 | CH01 | Director's details changed for Matthew Hellier on 1 January 2010 | |
16 Sep 2011 | CH03 | Secretary's details changed for Malcolm Patrick Farmiloe on 1 September 2010 | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders |