CORE SERVICES SOUTH LIMITED
Status | ACTIVE |
Company No. | 11405099 |
Category | Private Limited Company |
Incorporated | 08 Jun 2018 |
Age | 6 years |
Jurisdiction | England Wales |
SUMMARY
CORE SERVICES SOUTH LIMITED is an active private limited company with number 11405099. It was incorporated 6 years ago, on 08 June 2018. The company address is Unit 3 The Charmandean Centre Unit 3 The Charmandean Centre, Worthing, BN14 9HS, West Sussex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-02
Officer name: Mr Alan Derek Tucker
Documents
Notification of a person with significant control
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Tucker
Notification date: 2023-03-02
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-02
Officer name: Alan Tucker
Documents
Cessation of a person with significant control
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Tucker
Cessation date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Old address: Unit 3 83 Marlborough Road Lancing Business Park Lancing BN15 8UF United Kingdom
New address: Unit 3 the Charmandean Centre Forest Road Worthing West Sussex BN14 9HS
Change date: 2020-03-06
Documents
Mortgage satisfy charge full
Date: 26 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114050990001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-31
Charge number: 114050990001
Documents
Termination director company with name termination date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Tucker
Termination date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-08
Psc name: Alan Tucker
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-23
Psc name: Alan Tucker
Documents
Appoint person director company with name date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Tucker
Appointment date: 2018-08-23
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-26
New address: Unit 3 83 Marlborough Road Lancing Business Park Lancing BN15 8UF
Old address: Gf 14 Brooklands House 58 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8AF England
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11430912 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,,N3 1XW
Number: | 01233774 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK DRANSFIELD FOOD DEVELOPMENT AND CONSULTANCY LTD
39 VALE ROAD,SUTTON,SM1 1QH
Number: | 09665025 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PADDOCK LIDSEY ROAD,CHICHESTER,PO20 3SU
Number: | 11721082 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A5 ASTRA PARK,LEEDS,LS11 5SZ
Number: | 06994990 |
Status: | ACTIVE |
Category: | Private Limited Company |
MKM HOUSE,LOSTWITHIEL,PL22 0JG
Number: | 10824370 |
Status: | ACTIVE |
Category: | Private Limited Company |