- Company Overview for CORENETWORKING LTD (07265966)
- Filing history for CORENETWORKING LTD (07265966)
- People for CORENETWORKING LTD (07265966)
- Charges for CORENETWORKING LTD (07265966)
- More for CORENETWORKING LTD (07265966)
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) |
---|---|---|---|
30 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
05 Apr 2017 | CH01 | Director's details changed for Mr Ian Roger Gregory on 5 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Apartment 1, Royal Manor Park 34, Queens Road Llandudno Gwynedd LL30 1TE to Apartment 19, Forest Hills 53-55 Oak Drive Colwyn Bay LL29 7YP on 5 April 2017 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | AD02 | Register inspection address has been changed to Apartment 1, Royal Manor Park 34, Queens Road Llandudno Gwynedd LL30 1TE | |
25 Jun 2015 | AD01 | Registered office address changed from 37 st. Johns Way Sandiway Northwich Cheshire CW8 2LX to Apartment 1, Royal Manor Park 34, Queens Road Llandudno Gwynedd LL30 1TE on 25 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Ian Roger Gregory on 6 March 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
03 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2014 | TM01 | Termination of appointment of Mark Tomlinson as a director | |
04 Mar 2014 | AP01 | Appointment of Mr Ian Rodger Gregory as a director | |
04 Mar 2014 | AD01 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB England on 4 March 2014 | |
05 Feb 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 30 April 2014 | |
29 Oct 2013 | AD01 | Registered office address changed from 62 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom on 29 October 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Mark Robert Tomlinson on 29 January 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom on 12 June 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 |