Advanced company searchLink opens in new window

CORE HOME NATIONS LIMITED

Company number 11087886

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 Jul 2024 AD01 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 22 July 2024
21 Apr 2024 AD01 Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2024
21 Apr 2024 LIQ01 Declaration of solvency
21 Apr 2024 600 Appointment of a voluntary liquidator
21 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-03
13 Mar 2024 AA Total exemption full accounts made up to 30 December 2023
15 Feb 2024 TM01 Termination of appointment of Andre Sarvarian as a director on 2 February 2024
11 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
16 Oct 2023 AA Group of companies' accounts made up to 30 December 2022
11 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
07 Jan 2023 AA Group of companies' accounts made up to 30 December 2021
12 Jul 2022 AA Group of companies' accounts made up to 30 December 2020
01 Jun 2022 AA Group of companies' accounts made up to 30 December 2019
27 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
24 Dec 2021 MR04 Satisfaction of charge 110878860001 in full
19 May 2021 PSC09 Withdrawal of a person with significant control statement on 19 May 2021
11 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
15 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
03 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 AP01 Appointment of Mr Andre Sarvarian as a director on 1 May 2019
01 Feb 2019 AD01 Registered office address changed from Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on 1 February 2019
10 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
18 Jul 2018 AD01 Registered office address changed from Environmental Finance Limited Environmental Finance N107 Vox Studios London England SE11 5JH United Kingdom to Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH on 18 July 2018
18 Jul 2018 AD01 Registered office address changed from Environmental Finance Limited N201a Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited Environmental Finance N107 Vox Studios London England SE11 5JH on 18 July 2018