- Company Overview for CORETAIL GROUP LIMITED (06022151)
- Filing history for CORETAIL GROUP LIMITED (06022151)
- People for CORETAIL GROUP LIMITED (06022151)
- More for CORETAIL GROUP LIMITED (06022151)
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) |
---|---|---|---|
22 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
22 Feb 2011 | AD02 | Register inspection address has been changed | |
07 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
29 Dec 2009 | AP03 | Appointment of Mr Peter Graham Hirst as a secretary | |
23 Dec 2009 | AP01 | Appointment of Mr Paul Caddick as a director | |
23 Dec 2009 | TM02 | Termination of appointment of Richard France as a secretary | |
23 Dec 2009 | AP01 | Appointment of Mr Peter Graham Hirst as a director | |
23 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Richard Edward France on 1 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for John Grantham on 1 December 2009 | |
30 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2007 | |
30 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 Jan 2009 | 190 | Location of debenture register | |
21 Jan 2009 | 353 | Location of register of members | |
21 Jan 2009 | 363a | Return made up to 07/12/08; full list of members | |
14 Jan 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 | |
26 Nov 2008 | 88(2) | Ad 21/11/08\gbp si 99@1=99\gbp ic 2/101\ | |
22 Jan 2008 | 363a | Return made up to 07/12/07; full list of members | |
21 Jan 2008 | 88(2)R | Ad 01/12/07-21/01/08 £ si 1@1=1 £ ic 1/2 | |
08 Aug 2007 | 288a | New director appointed | |
08 Aug 2007 | 288a | New secretary appointed;new director appointed | |
08 Aug 2007 | 287 | Registered office changed on 08/08/07 from: 14 piccadilly bradford west yorkshire BD1 3LX | |
08 Aug 2007 | 288b | Secretary resigned | |
08 Aug 2007 | 288b | Director resigned |