Advanced company searchLink opens in new window

CORE FACILITY SERVICES GROUP LIMITED

Company number 08722271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 242,008
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)