Advanced company searchLink opens in new window

CORE PHARMA LIMITED

Company number 06911544

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)
07 Aug 2017 AP01 Appointment of Mrs Fiona Claire Kerry as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Mrs Valerie Karen Gaines as a director on 4 August 2017
07 Aug 2017 PSC02 Notification of G. Whitfield Limited as a person with significant control on 4 August 2017
07 Aug 2017 PSC07 Cessation of Inderjit Kaur as a person with significant control on 4 August 2017
31 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Jul 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2
28 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
07 Mar 2013 AP01 Appointment of Mrs Inderjit Kaur as a director
26 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
05 Jul 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from 8 Stanhope Parade South Shields NE33 4BA United Kingdom on 29 March 2012
29 Mar 2012 CH01 Director's details changed for Mr Gurnam Singh Rathaur on 27 March 2012
15 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
29 Mar 2011 TM01 Termination of appointment of Peter Short as a director
29 Mar 2011 AP01 Appointment of Mr Gurnam Singh Rathaur as a director
24 Mar 2011 CERTNM Company name changed shieldsholm LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
03 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010