CORE SPECIAL PROJECTS LIMITED

05012836
2175 CENTURY WAY THORPE PARK LEEDS LS15 8ZB

Documents

Documents
Date Category Description Pages
19 Mar 2024 mortgage Registration of a charge 25 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2023 accounts Annual Accounts 7 Buy now
01 Jun 2023 officers Appointment of director (Mr Philip Christopher Rumford) 2 Buy now
01 Jun 2023 officers Appointment of director (Mr Lee Ferreday) 2 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 7 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 accounts Annual Accounts 7 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 7 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 7 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 6 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 8 Buy now
27 Mar 2017 officers Appointment of director (Mr Andrew Thomas Preston) 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
19 Dec 2015 accounts Annual Accounts 8 Buy now
16 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
07 Jan 2015 accounts Annual Accounts 8 Buy now
23 Jan 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 officers Termination of appointment of secretary (Mark Hills) 1 Buy now
23 Jan 2014 officers Termination of appointment of secretary (Mark Hills) 1 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
16 Jan 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 officers Appointment of director (Mr Alan Richard Cooper) 2 Buy now
15 Jan 2013 officers Termination of appointment of director (John Duffy) 1 Buy now
24 Sep 2012 accounts Annual Accounts 8 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
18 Nov 2011 accounts Annual Accounts 6 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
10 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
01 Dec 2010 accounts Annual Accounts 8 Buy now
14 Jan 2010 accounts Annual Accounts 8 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
04 Mar 2009 annual-return Return made up to 12/01/09; full list of members 5 Buy now
09 Jan 2009 accounts Annual Accounts 9 Buy now
16 Jan 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
05 Nov 2007 accounts Annual Accounts 9 Buy now
01 Mar 2007 accounts Annual Accounts 9 Buy now
24 Jan 2007 annual-return Return made up to 12/01/07; full list of members 2 Buy now
24 Jan 2007 officers Secretary's particulars changed 1 Buy now
05 Oct 2006 address Registered office changed on 05/10/06 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB 1 Buy now
23 Jan 2006 annual-return Return made up to 12/01/06; full list of members 2 Buy now
04 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Aug 2005 accounts Annual Accounts 10 Buy now
07 Feb 2005 officers New secretary appointed 1 Buy now
07 Feb 2005 officers Secretary resigned 1 Buy now
20 Jan 2005 annual-return Return made up to 12/01/05; full list of members 6 Buy now
07 Dec 2004 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
24 Nov 2004 address Registered office changed on 24/11/04 from: prestige court beza road leeds west yorkshire LS10 2BD 1 Buy now
12 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2004 officers Secretary resigned 1 Buy now
20 Jan 2004 officers Director resigned 1 Buy now
20 Jan 2004 address Registered office changed on 20/01/04 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
20 Jan 2004 officers New secretary appointed 2 Buy now
20 Jan 2004 officers New director appointed 5 Buy now
12 Jan 2004 incorporation Incorporation Company 13 Buy now