CORE FINANCE MANAGEMENT LIMITED

1st Floor, Cambridge House Neptune Way 1st Floor, Cambridge House Neptune Way, Rochester, ME2 4NZ, England
StatusACTIVE
Company No.10744027
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 4 days
JurisdictionEngland Wales

SUMMARY

CORE FINANCE MANAGEMENT LIMITED is an active private limited company with number 10744027. It was incorporated 7 years, 4 days ago, on 27 April 2017. The company address is 1st Floor, Cambridge House Neptune Way 1st Floor, Cambridge House Neptune Way, Rochester, ME2 4NZ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-14

Officer name: Kevin Lee Rice

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Steven Fields

Appointment date: 2023-07-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2023

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

New date: 2024-04-30

Made up date: 2024-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-14

New address: 1st Floor, Cambridge House Neptune Way Medway City Estate Rochester ME2 4NZ

Old address: Chichester House Neptune Way, Waterside Court Medway City Estate Rochester ME2 4NZ England

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Core Management Group Limited

Change date: 2018-04-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2023

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-27

Psc name: Core Management Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2023

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-27

Psc name: Core Management Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2023

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-27

Psc name: Kevin Lee Rice

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Old address: Chichester House Neptune Way Medway City Estate Rochester ME2 4NZ England

New address: Chichester House Neptune Way, Waterside Court Medway City Estate Rochester ME2 4NZ

Change date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

New address: Chichester House Neptune Way Medway City Estate Rochester ME2 4NZ

Old address: PO Box PO Box 712 Core Finance Management PO Box 712 Rochester Kent ME1 9NN England

Change date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

New address: PO Box PO Box 712 Core Finance Management PO Box 712 Rochester Kent ME1 9NN

Old address: Clive House 12-18 Queens Road Weybridge KT13 9XB England

Change date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Grimes

Termination date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mr Kevin Lee Rice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-29

New address: Clive House 12-18 Queens Road Weybridge KT13 9XB

Old address: Mutual House Conduit Street London W1S 2GF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elaine Grimes

Appointment date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Lee Rice

Termination date: 2017-06-29

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMC (UK) NO.2 LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:09553953
Status:ACTIVE
Category:Private Limited Company

CIGMA INVESTMENTS LTD

41 LYCHGATE DRIVE,WATERLOOVILLE,PO8 9QE

Number:08308853
Status:ACTIVE
Category:Private Limited Company

GALNAS LTD

9 BURNIEBOOZLE PLACE,ABERDEEN,AB15 8NL

Number:SC573188
Status:ACTIVE
Category:Private Limited Company

GATWICK TRANSLATION SERVICES LIMITED

25 THE GREEN,BRIGHTON,BN42 4DG

Number:03540831
Status:ACTIVE
Category:Private Limited Company

ROWLAND PROPERTY LIMITED

MARLEY FARM MARLEY LANE,CANTERBURY,CT4 6JH

Number:07405690
Status:ACTIVE
Category:Private Limited Company

T I TILES INTERNATIONAL LIMITED

WESTVIEW HOUSE DEVRO CAMPUS,GLASGOW,G69 0JE

Number:SC079734
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