- 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) |
---|---|---|---|
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
Statement of capital on 2015-07-21
|