- Company Overview for CORETECH (SPORTS) LIMITED (08090744)
- Filing history for CORETECH (SPORTS) LIMITED (08090744)
- People for CORETECH (SPORTS) LIMITED (08090744)
- Charges for CORETECH (SPORTS) LIMITED (08090744)
- More for CORETECH (SPORTS) LIMITED (08090744)
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) |
---|---|---|---|
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | TM01 | Termination of appointment of Edward Anthony Smythe as a director on 31 January 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Richard Andrew Knowles as a director on 31 January 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Christopher Michael Knowles as a director on 31 January 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Stewart Dawson as a director on 31 January 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY to New Ferens Park Belmont Industrial Estate Durham County Durham DH1 1GG on 19 February 2018 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
04 Jun 2015 | AD01 | Registered office address changed from Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th England to 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY on 4 June 2015 | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | AP01 | Appointment of Mr Stewart Dawson as a director on 14 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Edward Anthony Smythe as a director on 14 April 2015 | |
04 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
11 Feb 2015 | AD01 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 11 February 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
19 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
05 Mar 2013 | CERTNM |
Company name changed RCK1 LIMITED\certificate issued on 05/03/13
|
|
05 Mar 2013 | CONNOT | Change of name notice | |
31 May 2012 | NEWINC | Incorporation |