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) |
---|---|---|---|
04 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
23 May 2016 | AD03 | Register(s) moved to registered inspection location 563 Warwick Road Solihull West Midlands B91 1AW | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
07 Sep 2014 | AD04 | Register(s) moved to registered office address Somerset House 6070 Solihull Parkway Birmingham Business Park Birmingham B37 7BF | |
30 Jun 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | TM01 | Termination of appointment of Ian Tidmarsh as a director | |
01 Aug 2013 | TM02 | Termination of appointment of Ian Tidmarsh as a secretary | |
25 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
26 Jul 2011 | AD04 | Register(s) moved to registered office address | |
09 Jun 2011 | AD01 | Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 9 June 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
30 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jul 2010 | CH01 | Director's details changed for Mr Ian Tidmarsh on 17 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Andrew Jones on 17 July 2010 |