CORE PARTNERS MANAGEMENT CONSULTANTS LIMITED
Company number 05886698
- Company Overview for CORE PARTNERS MANAGEMENT CONSULTANTS LIMITED (05886698)
- Filing history for CORE PARTNERS MANAGEMENT CONSULTANTS LIMITED (05886698)
- People for CORE PARTNERS MANAGEMENT CONSULTANTS LIMITED (05886698)
- More for CORE PARTNERS MANAGEMENT CONSULTANTS LIMITED (05886698)
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 |