Advanced company searchLink opens in new window

CORE PUBLISHING LIMITED

Company number 07238358

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)
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
  • GBP 100
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/12/2021.
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