Advanced company searchLink opens in new window

CORE PARTNERS MANAGEMENT CONSULTANTS LIMITED

Company number 05886698

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)
20 Sep 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
20 Sep 2024 AD01 Registered office address changed from Ground Floor, 3 Sovereign Court Graham Street Birmingham B1 3JR England to Suite 7, the Courtyard, Russell House 6 Doctors Lane Henley-in-Arden B95 5AW on 20 September 2024
18 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Sep 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Feb 2023 AD01 Registered office address changed from C/O National Business Register Group Ltd Central Boulevard Blythe Valley Park Solihull B90 8AG England to Ground Floor, 3 Sovereign Court Graham Street Birmingham B1 3JR on 3 February 2023
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Feb 2021 AD01 Registered office address changed from 1310 1310 Birmingham Business Park Birmingham B37 7BF England to C/O National Business Register Group Ltd Central Boulevard Blythe Valley Park Solihull B90 8AG on 7 February 2021
16 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with updates
16 Oct 2020 AD01 Registered office address changed from Somerset House 6070 Solihull Parkway Birmingham Business Park Birmingham B37 7BF to 1310 1310 Birmingham Business Park Birmingham B37 7BF on 16 October 2020
17 Jul 2020 AA Micro company accounts made up to 31 July 2019
29 Apr 2020 SH03 Purchase of own shares.
18 Apr 2020 TM01 Termination of appointment of Andrew Jones as a director on 5 April 2020
18 Apr 2020 PSC07 Cessation of Andrew Jones as a person with significant control on 19 March 2020
06 Sep 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
20 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017