CORE CIVILS LIMITED

06826877
2175 CENTURY WAY THORPE PARK LEEDS LS15 8ZB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 7 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 8 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 8 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 8 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 8 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Jan 2019 accounts Annual Accounts 7 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 accounts Annual Accounts 5 Buy now
03 Nov 2016 resolution Resolution 3 Buy now
21 Mar 2016 annual-return Annual Return 3 Buy now
09 Dec 2015 accounts Annual Accounts 3 Buy now
01 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2015 officers Termination of appointment of director 2 Buy now
20 May 2015 officers Termination of appointment of secretary (Stephen Patrick Hosty) 2 Buy now
19 May 2015 officers Termination of appointment of secretary (Stephen Patrick Hosty) 1 Buy now
19 May 2015 officers Termination of appointment of director (Stephen Patrick Hosty) 1 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 7 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 10 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
19 Feb 2013 officers Change of particulars for director (Mr Andrew Thomas Preston) 2 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 accounts Annual Accounts 7 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
03 Mar 2011 officers Change of particulars for director (Andrew Preston) 2 Buy now
03 Mar 2011 officers Change of particulars for director (Stephen Patrick Hosty) 2 Buy now
07 Dec 2010 accounts Annual Accounts 4 Buy now
23 Mar 2010 annual-return Annual Return 14 Buy now
13 Mar 2009 capital Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
13 Mar 2009 accounts Accounting reference date extended from 28/02/2010 to 31/03/2010 1 Buy now
25 Feb 2009 officers Director and secretary appointed stephen patrick hosty 1 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from 12 york place leeds LS1 2DS 1 Buy now
24 Feb 2009 officers Director appointed andrew preston 1 Buy now
24 Feb 2009 officers Appointment terminated director jonathon round 1 Buy now
23 Feb 2009 incorporation Incorporation Company 13 Buy now