KORE CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07054627 |
Category | Private Limited Company |
Incorporated | 23 Oct 2009 |
Age | 14 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
KORE CONSTRUCTION LIMITED is an active private limited company with number 07054627. It was incorporated 14 years, 7 months, 12 days ago, on 23 October 2009. The company address is Hanham Hall Whittucks Road Hanham Hall Whittucks Road, Bristol, BS15 3FR, England.
Company Fillings
Capital name of class of shares
Date: 08 Feb 2024
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Resolution
Date: 24 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 24 Oct 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 19 Oct 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 13 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 09 Sep 2021
Action Date: 05 Aug 2021
Category: Capital
Type: SH06
Date: 2021-08-05
Capital : 101 GBP
Documents
Capital return purchase own shares
Date: 09 Sep 2021
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 20 Jul 2021
Action Date: 10 Jun 2021
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2021-06-10
Documents
Capital allotment shares
Date: 21 May 2021
Action Date: 07 May 2021
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
New address: Hanham Hall Whittucks Road Hanham Bristol BS15 3FR
Old address: 71 Woodside Road Downend Bristol BS16 2SR
Change date: 2020-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 18 Jul 2013
Action Date: 01 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-01
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-08
Old address: 91 Quakers Road Bromley Heath Bristol BS16 6NJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Paul Bodey
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hargreaves
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Chant
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter William Hargreaves
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Wayne Chant
Documents
Termination director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Bodey
Documents
Change account reference date company current extended
Date: 13 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-03-31
Documents
Certificate change of name company
Date: 24 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed base construction & civil engineering LTD\certificate issued on 24/03/10
Documents
Resolution
Date: 15 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 27 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-03-31
Documents
Some Companies
AMMLEE GROUP INTERNATIONAL LIMITED
185 TEMPLEPATRICK ROAD,BALLYCLARE,BT39 0RA
Number: | NI634890 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDBRIDGE FARM DOLMANS HILL,POOLE,BH16 6HP
Number: | 05146465 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ
Number: | 07891612 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONIEBURN,FRASERBURGH,AB43 6TH
Number: | SC579273 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LEDI PLACE,FALKIRK,FK1 2PA
Number: | SC621962 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ST. LEONARDS ROAD,NORTHAMPTON,NN4 8DL
Number: | 08823201 |
Status: | ACTIVE |
Category: | Private Limited Company |