- Company Overview for CORE PUBLISHING LIMITED (07238358)
- Filing history for CORE PUBLISHING LIMITED (07238358)
- People for CORE PUBLISHING LIMITED (07238358)
- Charges for CORE PUBLISHING LIMITED (07238358)
- More for CORE PUBLISHING LIMITED (07238358)
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) |
---|---|---|---|
17 Jan 2025 | TM01 | Termination of appointment of Brendan Mcgee as a director on 15 July 2023 | |
17 Jan 2025 | AP01 | Appointment of Mr Jeremy Fish as a director on 15 July 2023 | |
17 Jan 2025 | PSC07 | Cessation of Brendan Mcgee as a person with significant control on 15 July 2023 | |
15 Dec 2022 | AD01 | Registered office address changed from 151 Bury New Road Whitefield Manchester M45 6AA England to 8a Alfred Street Blackpool Lancashire FY1 4LH on 15 December 2022 | |
02 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
13 May 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
14 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 26 April 2021 | |
13 Dec 2021 | PSC01 | Notification of Brendan Mcgee as a person with significant control on 8 March 2021 | |
13 Dec 2021 | PSC07 | Cessation of Janette Louise Erskine as a person with significant control on 8 March 2021 | |
17 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
25 Aug 2021 | AD01 | Registered office address changed from Suite 3 Avroe Crescent Avroe Crescent Blackpool FY4 2DP England to 151 Bury New Road Whitefield Manchester M45 6AA on 25 August 2021 | |
26 Apr 2021 | CS01 |
26/04/21 Statement of Capital gbp 100
|
|
03 Apr 2021 | TM01 | Termination of appointment of Janette Louise Erskine as a director on 3 April 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from PO Box 559 Stac House PO Box 559 Manchester M45 0HG England to Suite 3 Avroe Crescent Avroe Crescent Blackpool FY4 2DP on 30 March 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP England to PO Box 559 Stac House PO Box 559 Manchester M45 0HG on 30 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Brendon Mcgee on 29 March 2021 | |
12 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
08 Mar 2021 | PSC04 | Change of details for Mrs Janette Louise Erskine as a person with significant control on 8 March 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Brendon Mcgee as a director on 5 February 2021 | |
13 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |