Advanced company searchLink opens in new window

CORE MANAGEMENT GROUP LIMITED

Company number 10843412

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)
15 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 21 June 2021
28 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/11/21
30 Oct 2020 AD01 Registered office address changed from Chichester House Neptune Way, Waterside Court Medway City Estate Rochester ME2 4NZ England to Chichester House Neptune Way Medway City Estate Rochester ME2 4NZ on 30 October 2020
30 Oct 2020 AD01 Registered office address changed from PO Box 712 Rochester Kent ME1 9NN England to Chichester House Neptune Way Medway City Estate Rochester ME2 4NZ on 30 October 2020
21 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/11/21
17 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Aug 2019 AP01 Appointment of Mr Kevin Lee Rice as a director on 27 August 2019
27 Aug 2019 TM01 Termination of appointment of Elaine Grimes as a director on 27 August 2019
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/11/2021.
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Mar 2019 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge KT13 9XB United Kingdom to PO Box 712 Rochester Kent ME1 9NN on 27 March 2019
20 Sep 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-30
  • GBP 100

Statement of capital on 2021-11-15
  • GBP 100