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) |
---|---|---|---|
10 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
21 Mar 2017 | AD01 | Registered office address changed from Independence Holly Bank Road Huddersfield HD3 3LX England to Independence House Holly Bank Road Huddersfield HD3 3LX on 21 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Neil Ewing as a director on 8 October 2016 | |
13 Mar 2017 | AD01 | Registered office address changed from Independence House Holly Bank Road Lindley Huddersfield HD3 3HN England to Independence Holly Bank Road Huddersfield HD3 3LX on 13 March 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Mar 2017 | CH01 | Director's details changed for Mrs Rachel Sharon Henderson on 28 February 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mr Gareth Paul Henderson on 28 February 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX to Independence House Holly Bank Road Lindley Huddersfield HD3 3HN on 3 March 2017 | |
28 Nov 2016 | CH01 | Director's details changed for Mrs Rachel Sharon Henderson on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Gareth Paul Henderson on 28 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
16 Nov 2016 | MR01 | Registration of charge 087222710001, created on 3 November 2016 | |
21 Oct 2016 | SH02 | Sub-division of shares on 1 September 2016 | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
11 Oct 2016 | SH08 | Change of share class name or designation | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
01 Oct 2015 | CH01 | Director's details changed for Mrs Rachel Sharon Henderson on 29 September 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mr Gareth Paul Henderson on 29 September 2015 | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
10 Oct 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 31 August 2014 | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|