- 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) |
---|---|---|---|
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
19 Apr 2018 | PSC01 | Notification of Janette Louise Erskine as a person with significant control on 6 April 2016 | |
19 Apr 2018 | CH01 | Director's details changed for Mrs Janette Louise Erskine on 15 December 2017 | |
19 Apr 2018 | CH01 | Director's details changed for Mrs Janette Louise Erskine on 18 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | CH01 | Director's details changed for Mrs Janette Louise Erskine on 14 July 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF to Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP on 15 July 2016 | |
24 Jun 2016 | MR01 | Registration of charge 072383580001, created on 16 June 2016 | |
19 May 2016 | TM01 | Termination of appointment of Ian William Wells as a director on 13 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | TM01 | Termination of appointment of Jeffrey Spector as a director on 15 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
20 Jan 2015 | AD01 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF on 20 January 2015 | |
07 Nov 2014 | AD01 | Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 28 October 2013 | |
11 Jul 2014 | AA01 | Current accounting period extended from 28 October 2014 to 31 December 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
23 May 2014 | AR01 | Annual return made up to 29 April 2014 with full list of shareholders | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 28 October 2012 | |
17 Jun 2013 | AP01 | Appointment of Mrs Janette Louise Erskine as a director |