CORE COST CONSULTANCY LTD
Status | ACTIVE |
Company No. | 10671879 |
Category | Private Limited Company |
Incorporated | 15 Mar 2017 |
Age | 7 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CORE COST CONSULTANCY LTD is an active private limited company with number 10671879. It was incorporated 7 years, 2 months, 17 days ago, on 15 March 2017. The company address is Network House Network House, Cleckheaton, BD19 4TT, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Notification of a person with significant control
Date: 12 Mar 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Crook
Notification date: 2024-02-26
Documents
Cessation of a person with significant control
Date: 12 Mar 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Michael Crook
Cessation date: 2024-02-26
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-26
Officer name: John Michael Crook
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Crook
Appointment date: 2024-02-26
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-12
Old address: 18 Street Lane Morley Leeds LS27 7HT England
New address: Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Change to a person with significant control
Date: 01 Jul 2022
Action Date: 04 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-04
Psc name: Mr Mike Crook
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
New address: 18 Street Lane Morley Leeds LS27 7HT
Change date: 2020-06-29
Old address: 40 Cookridge Drive Leeds LS16 7HW United Kingdom
Documents
Accounts with accounts type micro entity
Date: 14 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Cessation of a person with significant control
Date: 23 Mar 2020
Action Date: 17 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Audrey Crook
Cessation date: 2017-06-17
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Termination director company with name termination date
Date: 18 Aug 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Audrey Crook
Termination date: 2017-06-17
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mike Crook
Change date: 2017-05-05
Documents
Some Companies
GALLOWGLASS SECURITY PARTNERS LLP
1-5 BEEHIVE PLACE,LONDON,SW9 7QR
Number: | OC372603 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11268416 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 HIGH STREET,KENT,TN9 1BX
Number: | 06039625 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 THANET STREET,CHESTERFIELD,S45 9JS
Number: | 10106034 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIND CLOSE,CHIGWELL,IG7 4EA
Number: | 07113999 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MORTGAGE HOUSE LEICESTER LTD
28 OAKMEADOW WAY,GROBY,LE6 0YN
Number: | 05731737 |
Status: | ACTIVE |
Category: | Private Limited Company |