- Company Overview for CORE LEGAL LIMITED (09696263)
- Filing history for CORE LEGAL LIMITED (09696263)
- People for CORE LEGAL LIMITED (09696263)
- Charges for CORE LEGAL LIMITED (09696263)
- More for CORE LEGAL LIMITED (09696263)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr Christopher David Anderson as a director on 1 November 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Feb 2021 | MR01 | Registration of charge 096962630001, created on 11 February 2021 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
19 Nov 2019 | AP01 | Appointment of Mr Anthony Mark Bastain as a director on 15 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Susan May Hare as a director on 1 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Paul Anthony Bastain as a director on 1 November 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
30 May 2018 | TM01 | Termination of appointment of Lindsey Maria Carter as a director on 30 May 2018 | |
30 May 2018 | AD01 | Registered office address changed from Varsity House 2 Falcon Court Preston Farm Stockton on Tees TS18 3TS England to Core Legal House 12 Falcon Court Preston Farm Stockton-on-Tees TS18 3TU on 30 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Matthew Morrell Dickenson on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Matthew Morrell Dickenson as a director on 1 May 2018 | |
01 May 2018 | PSC01 | Notification of Sally Louise Hare as a person with significant control on 8 March 2018 | |
19 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
08 Mar 2018 | AP01 | Appointment of Miss Lindsey Maria Carter as a director on 7 March 2018 |