- Company Overview for CORE PLUS ARCHITECTS LIMITED (07016284)
- Filing history for CORE PLUS ARCHITECTS LIMITED (07016284)
- People for CORE PLUS ARCHITECTS LIMITED (07016284)
- More for CORE PLUS ARCHITECTS LIMITED (07016284)
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) |
---|---|---|---|
11 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
29 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
11 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2023 | MA | Memorandum and Articles of Association | |
09 Aug 2023 | PSC01 | Notification of Stephanie Louise Hepworth as a person with significant control on 1 August 2023 | |
08 Aug 2023 | CC04 | Statement of company's objects | |
07 Aug 2023 | PSC04 | Change of details for Mr Lee Hepworth as a person with significant control on 1 August 2023 | |
04 Aug 2023 | AP01 | Appointment of Miss Emily Rose King as a director on 1 August 2023 | |
04 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
18 Jan 2023 | PSC07 | Cessation of Stephen James Culling as a person with significant control on 16 November 2022 | |
17 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 16 November 2022
|
|
09 Jan 2023 | TM01 | Termination of appointment of Stephen James Culling as a director on 16 November 2022 | |
09 Jan 2023 | TM02 | Termination of appointment of Stephen James Culling as a secretary on 16 November 2022 | |
09 Jan 2023 | SH03 |
Purchase of own shares.
|
|
20 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
12 Sep 2022 | AD01 | Registered office address changed from , Warren Lodge Scothern Lane, Dunholme, Lincoln, LN2 3QP, England to The Terrace Grantham Street Lincoln LN2 1BD on 12 September 2022 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jun 2022 | AD01 | Registered office address changed from , 19 Chestnut Street, Lincoln, Lincolnshire, LN1 3HB to The Terrace Grantham Street Lincoln LN2 1BD on 13 June 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
16 Sep 2021 | PSC04 | Change of details for Mr Lee Hepworth as a person with significant control on 2 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Lee Hepworth on 2 September 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 |