Advanced company searchLink opens in new window

CORE 3 PARTNERS LIMITED

Company number SC350675

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)
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
20 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
01 May 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 31 October 2011
20 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
18 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2010 TM01 Termination of appointment of Bruce Scott as a director
22 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
09 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
27 Nov 2008 288a Secretary appointed deans secretaries LIMITED
11 Nov 2008 288a Director appointed stuart latta
11 Nov 2008 288a Director appointed bruce victor scott
11 Nov 2008 288a Director appointed brian gray
06 Nov 2008 288b Appointment terminated secretary brian reid LTD.
06 Nov 2008 288b Appointment terminated director stephen mabbott
31 Oct 2008 NEWINC Incorporation