CORE COMPANIES LTD

Units 1-3 Calves Lane Yard Units 1-3 Calves Lane Yard, Iver, SL0 0LU, Bucks, England
StatusACTIVE
Company No.07251760
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 6 days
JurisdictionEngland Wales

SUMMARY

CORE COMPANIES LTD is an active private limited company with number 07251760. It was incorporated 14 years, 6 days ago, on 12 May 2010. The company address is Units 1-3 Calves Lane Yard Units 1-3 Calves Lane Yard, Iver, SL0 0LU, Bucks, England.



Company Fillings

Change person director company with change date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-10

Officer name: Mr Emanuel Keates

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Keates Holdings Limited

Notification date: 2023-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-14

Psc name: Emanuel Keates

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trudi Keates

Cessation date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 14 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Trudi Usher

Change date: 2021-08-14

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 14 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-14

Officer name: Miss Trudi Usher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Keates

Appointment date: 2019-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Miss Trudi Usher

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mr Emanuel Keates

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Trudi Usher

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emanuel Keates

Change date: 2019-11-01

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Old address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

New address: Units 1-3 Calves Lane Yard Bellswood Lane Iver Bucks SL0 0LU

Change date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Mr Emanuel Keates

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Miss Trudi Usher

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Emanuel Keates

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Anthony Keates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Keates

Appointment date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emanuel Keates

Appointment date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2014

Action Date: 31 May 2014

Category: Address

Type: AD01

Change date: 2014-05-31

Old address: Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: C/O Blue Cube Consulting Brightwell Grange Britwell Road Burnham Slough SL1 8DF United Kingdom

Change date: 2013-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Gazette notice compulsary

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-24

Old address: 82 Hitcham Road Taplow Maidenhead Berkshire SL6 0LZ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Keates

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Trudi Usher

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: AD01

Old address: Woodend Horseshoe Hill Littleworth Common Slough Berkshire SL1 8QE England

Change date: 2010-05-14

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Dent

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILD FRIENDLY ESCAPES LLP

29 MIDDLEFIELD LANE,HINCKLEY,LE10 0QZ

Number:OC404451
Status:ACTIVE
Category:Limited Liability Partnership
Number:CS002530
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

MQMOBILE LIMITED

24 BOTLEY ROAD,CHESHAM,HP5 1XG

Number:11234041
Status:ACTIVE
Category:Private Limited Company

OAKSEAL 2 LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:10879753
Status:ACTIVE
Category:Private Limited Company

OCD FINISH LIMITED

CLOCK HOUSE FARM BITTELL FARM ROAD,BIRMINGHAM,B45 8BP

Number:11174012
Status:ACTIVE
Category:Private Limited Company

ROPEWEAVER BUSINESS SYSTEMS LTD

BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD

Number:07584530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source