CORE FACILITY SERVICES GROUP LIMITED
Company number 08722271
- Company Overview for CORE FACILITY SERVICES GROUP LIMITED (08722271)
- Filing history for CORE FACILITY SERVICES GROUP LIMITED (08722271)
- People for CORE FACILITY SERVICES GROUP LIMITED (08722271)
- Charges for CORE FACILITY SERVICES GROUP LIMITED (08722271)
- Registers for CORE FACILITY SERVICES GROUP LIMITED (08722271)
- More for CORE FACILITY SERVICES GROUP LIMITED (08722271)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
18 Oct 2024 | PSC04 | Change of details for Mr Gareth Paul Henderson as a person with significant control on 21 December 2018 | |
02 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mrs Rachel Sharon Henderson on 5 November 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Gareth Paul Henderson on 5 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from Independence House Holly Bank Road Huddersfield HD3 3LX England to Orchard House 1 Park Road Elland HX5 9HP on 6 November 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Mar 2019 | TM01 | Termination of appointment of Neil Ewing as a director on 21 December 2018 | |
07 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2018
|
|
07 Feb 2019 | SH03 | Purchase of own shares. | |
23 Oct 2018 | AD03 | Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX | |
23 Oct 2018 | AD02 | Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX | |
22 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 |