- Company Overview for CORE TECHNICAL LIMITED (07268725)
- Filing history for CORE TECHNICAL LIMITED (07268725)
- People for CORE TECHNICAL LIMITED (07268725)
- Charges for CORE TECHNICAL LIMITED (07268725)
- More for CORE TECHNICAL LIMITED (07268725)
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) |
---|---|---|---|
07 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
22 Apr 2015 | AP01 | Appointment of Mr Scott Whitehead as a director on 31 March 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Philip Timothy Day as a director on 31 March 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Scott Whitehead as a director on 17 February 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Scott Whitehead on 31 January 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from 7 Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF United Kingdom on 3 February 2014 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
08 Jul 2013 | AP01 | Appointment of Mr Scott Whitehead as a director | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Sep 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 November 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for Mr Philip Timothy Day on 1 July 2011 | |
08 Apr 2012 | TM01 | Termination of appointment of Paul Smith as a director | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
11 Dec 2011 | AP01 | Appointment of Mr Paul Smith as a director | |
09 Dec 2011 | CERTNM |
Company name changed herco accounting LIMITED\certificate issued on 09/12/11
|
|
09 Dec 2011 | AD01 | Registered office address changed from 59 Coronation Street Cambridge CB2 1HJ England on 9 December 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of Mark Lemmon as a director | |
04 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
03 Mar 2011 | AP01 | Appointment of Mr Mark Adrian Lemmon as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Paul Smith as a director |