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)
20 May 2015 TM02 Termination of appointment of Stephen Patrick Hosty as a secretary on 8 May 2015
19 May 2015 TM02 Termination of appointment of Stephen Patrick Hosty as a secretary on 8 May 2015
19 May 2015 TM01 Termination of appointment of Stephen Patrick Hosty as a director on 8 May 2015
12 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr Andrew Thomas Preston on 19 February 2013
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Andrew Preston on 23 February 2010
03 Mar 2011 CH01 Director's details changed for Stephen Patrick Hosty on 23 February 2010
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
13 Mar 2009 88(2) Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\
13 Mar 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
25 Feb 2009 288a Director and secretary appointed stephen patrick hosty
25 Feb 2009 287 Registered office changed on 25/02/2009 from 12 york place leeds LS1 2DS
24 Feb 2009 288a Director appointed andrew preston
24 Feb 2009 288b Appointment terminated director jonathon round
23 Feb 2009 NEWINC Incorporation