Advanced company searchLink opens in new window

CORE LEGAL LIMITED

Company number 09696263

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)
22 Feb 2018 TM01 Termination of appointment of Aimee Husband as a director on 21 February 2018
19 Feb 2018 AP01 Appointment of Mr Suresh Nadkarni as a director on 16 February 2018
19 Feb 2018 AP01 Appointment of Mrs Susan May Hare as a director on 16 February 2018
16 Feb 2018 PSC07 Cessation of Keith Ahmed as a person with significant control on 31 January 2018
16 Feb 2018 TM01 Termination of appointment of Keith Ahmed as a director on 31 January 2018
05 Feb 2018 PSC07 Cessation of Claire Nicole Hewitt as a person with significant control on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Claire Nicole Hewitt as a director on 5 February 2018
05 Feb 2018 TM02 Termination of appointment of Claire Nicole Hewitt as a secretary on 5 February 2018
28 Jul 2017 AP01 Appointment of Miss Aimee Husband as a director on 21 July 2017
22 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
22 Jul 2017 TM01 Termination of appointment of Adele Louise Burrows as a director on 21 July 2017
23 Nov 2016 TM01 Termination of appointment of Jonine Anderson as a director on 18 November 2016
23 Nov 2016 AP01 Appointment of Miss Adele Louise Burrows as a director on 23 November 2016
01 Nov 2016 AA Micro company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
08 Apr 2016 AD01 Registered office address changed from Aidan House Business Centre Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom to Varsity House 2 Falcon Court Preston Farm Stockton on Tees TS18 3TS on 8 April 2016
04 Jan 2016 CH03 Secretary's details changed for Mrs Claire Nicole Hewitt on 4 January 2016
03 Jan 2016 AP01 Appointment of Miss Jonine Anderson as a director on 3 January 2016
03 Jan 2016 CH01 Director's details changed for Mrs Claire Nicole Hewitt on 3 January 2016
03 Jan 2016 CH01 Director's details changed for Miss Sally Louise Hare on 3 January 2016
03 Jan 2016 CH01 Director's details changed for Mr Keith Ahmed on 3 January 2016
25 Nov 2015 AD01 Registered office address changed from 11 Mulberry Crescent South Shields Tyne & Wear NE34 8DD England to Aidan House Business Centre Sunderland Road Gateshead Tyne and Wear NE8 3HU on 25 November 2015
21 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-21
  • GBP 100