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)
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
  • GBP 2
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
  • GBP 2
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:
  • GBP 1
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
  • GBP 3
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