- Company Overview for CORE VCT PLC (05572561)
- Filing history for CORE VCT PLC (05572561)
- People for CORE VCT PLC (05572561)
- Charges for CORE VCT PLC (05572561)
- Insolvency for CORE VCT PLC (05572561)
- More for CORE VCT PLC (05572561)
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) |
---|---|---|---|
17 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 no member list
Statement of capital on 2014-11-17
|
|
08 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 no member list
Statement of capital on 2013-10-22
|
|
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
14 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 23 September 2012 no member list | |
16 May 2012 | CH01 | Director's details changed for John Mark Brimacombe on 15 May 2012 | |
16 May 2012 | AD01 | Registered office address changed from 103 Baker Street London W1U 6LN on 16 May 2012 | |
04 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
04 May 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | AA | Interim accounts made up to 31 December 2011 | |
25 Oct 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2011 | |
10 Oct 2011 | AR01 |
Annual return made up to 23 September 2011 with full list of shareholders
|
|
03 Aug 2011 | SH19 |
Statement of capital on 3 August 2011
|
|
03 Aug 2011 | CERT21 | Certificate of cancellation of share premium account | |
03 Aug 2011 | OC138 | Reduction of iss capital and minute (oc) | |
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
20 Jul 2010 | AP03 | Appointment of Rhonda Nicoll as a secretary | |
09 Jul 2010 | AD01 | Registered office address changed from Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 | |
07 Jul 2010 | TM02 | Termination of appointment of Maven Capital Partners Uk Llp as a secretary | |
29 Jun 2010 | TM01 | Termination of appointment of Peter Walker as a director |