- Company Overview for CORECO SPECIALIST FINANCE LIMITED (06851546)
- Filing history for CORECO SPECIALIST FINANCE LIMITED (06851546)
- People for CORECO SPECIALIST FINANCE LIMITED (06851546)
- Charges for CORECO SPECIALIST FINANCE LIMITED (06851546)
- More for CORECO SPECIALIST FINANCE LIMITED (06851546)
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) |
---|---|---|---|
24 Jan 2018 | CH01 | Director's details changed for Mr Matthew John Lowndes on 11 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Julian Charles Ingall on 11 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Roy Hardy on 11 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Robert David Gill as a director on 19 December 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Francois Henning Taljaard on 10 December 2014 | |
25 Jun 2014 | CERTNM |
Company name changed coreco commercial LIMITED\certificate issued on 25/06/14
|
|
13 May 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Roy Hardy as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Robert David Gill as a director | |
28 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jul 2010 | AD01 | Registered office address changed from 1St Floor 44 Coombe Lane Raynes Park London SW20 0LA Uk on 29 July 2010 | |
05 Jul 2010 | AP01 | Appointment of Mr Julian Ingall as a director | |
31 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders |