CORE TRANSITION LIMITED - History of Changes


DateDescription
2024-04-07 delete address 5 GUDMUNSEN AVENUE BISHOP AUCKLAND DURHAM ENGLAND DL14 6RG
2024-04-07 insert address 17 NEWBY GROVE THORNABY STOCKTON-ON-TEES ENGLAND TS17 8BS
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update registered_address
2024-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2024 FROM 5 GUDMUNSEN AVENUE BISHOP AUCKLAND DURHAM DL14 6RG ENGLAND
2024-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHIPP / 06/06/2023
2024-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW SHIPP / 06/06/2023
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES
2023-04-07 delete address OFFICE G4 SHILDON BUSINESS CENTRE DABBLE DUCK INDUSTRIAL ESTATE SHILDON DURHAM UNITED KINGDOM DL4 1RF
2023-04-07 insert address 5 GUDMUNSEN AVENUE BISHOP AUCKLAND DURHAM ENGLAND DL14 6RG
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2022 FROM OFFICE G4 SHILDON BUSINESS CENTRE DABBLE DUCK INDUSTRIAL ESTATE SHILDON DURHAM DL4 1RF UNITED KINGDOM
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-04-07 delete address SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND SR1 1EE
2018-04-07 insert address OFFICE G4 SHILDON BUSINESS CENTRE DABBLE DUCK INDUSTRIAL ESTATE SHILDON DURHAM UNITED KINGDOM DL4 1RF
2018-04-07 update registered_address
2018-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHIPP / 31/03/2018
2018-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW SHIPP / 31/03/2018
2018-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND SR1 1EE
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2016-12-19 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-09-07 delete address SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND ENGLAND SR1 1EE
2015-09-07 delete sic_code 99999 - Dormant Company
2015-09-07 insert address SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND SR1 1EE
2015-09-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-23 => 2015-08-28
2015-09-07 update returns_next_due_date 2015-09-20 => 2016-09-25
2015-08-28 update statutory_documents 28/08/15 FULL LIST
2015-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIPP / 28/08/2015
2015-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHIPP / 28/08/2015
2015-08-27 update statutory_documents 23/08/15 FULL LIST
2015-07-07 delete address 41 HIGHLAND GARDENS SHILDON COUNTY DURHAM DL4 1ET
2015-07-07 insert address SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND ENGLAND SR1 1EE
2015-07-07 update account_ref_month 8 => 5
2015-07-07 update accounts_next_due_date 2016-05-31 => 2016-02-29
2015-07-07 update registered_address
2015-06-30 update statutory_documents PREVSHO FROM 31/08/2015 TO 31/05/2015
2015-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 41 HIGHLAND GARDENS SHILDON COUNTY DURHAM DL4 1ET
2014-10-07 delete address 5 GUSMUNSEN AVENUE BISHOP AUCKLAND DURHAM UK DL14 6RG
2014-10-07 insert address 41 HIGHLAND GARDENS SHILDON COUNTY DURHAM DL4 1ET
2014-10-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 5 GUSMUNSEN AVENUE BISHOP AUCKLAND DURHAM DL14 6RG UK
2014-09-01 update statutory_documents 23/08/14 FULL LIST
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIPP / 08/11/2013
2014-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHIPP / 08/11/2013
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-13 update statutory_documents 23/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2012-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-31 update statutory_documents 23/08/12 FULL LIST
2012-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-01 update statutory_documents 23/08/11 FULL LIST
2011-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-13 update statutory_documents 23/08/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIPP / 20/08/2010
2010-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 5 GUDMUNSEN AVENUE BISHOP AUCKLAND CO DURHAM DL14 6RG
2009-09-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-17 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-02-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LESLEY HUNTER
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 7 DUXBURY PARK WASHINGTON TYNE & WEAR NE38 8BJ UK
2008-10-01 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANDREW SHIPP
2008-10-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY KENNETH PULLAN
2008-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-30 update statutory_documents COMPANY NAME CHANGED NLP NORTH EAST LIMITED CERTIFICATE ISSUED ON 30/09/08
2008-09-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 7 DUXBURY PARK WASHINGTON TYNE AND WEAR NE38 8BJ
2008-09-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-17 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION