Advanced company searchLink opens in new window

CORE CIVILS LIMITED

Company number 06826877

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)
03 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
06 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
30 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
29 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
09 Jan 2019 PSC01 Notification of Andrew Thomas Preston as a person with significant control on 30 November 2018
09 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 9 January 2019
09 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
19 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
21 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 CERTNM Company name changed towncross LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
09 Jun 2015 AD01 Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 9 June 2015
20 May 2015 TM01 Termination of appointment of a director