CORE FIVE CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 insert company_previous_name COREFIVE MANAGEMENT SERVICES LTD
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update name COREFIVE MANAGEMENT SERVICES LTD => CORE FIVE CONSULTING LIMITED
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2023-10-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-07-14 update statutory_documents SUB-DIVISION 04/07/23
2023-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY ERNEST HAYDEN
2023-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN AMESBURY
2023-07-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2023
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-06-12 update statutory_documents CESSATION OF CORE FIVE LLP AS A PSC
2023-06-12 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 08/05/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-06-07 delete address LANCASTER HASKINS LLP GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB
2022-06-07 insert address LANCASTER HASKINS LIMITED GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS ENGLAND WV1 4SB
2022-06-07 update registered_address
2022-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2022 FROM LANCASTER HASKINS LLP GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ERNEST HAYDEN / 08/05/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MICHAEL JOHN COOK / 08/05/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON CLARK / 08/05/2022
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-06-04 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 120.00
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-05-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE FIVE LLP
2021-05-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2021
2021-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICKERSGILL
2021-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON CLARK / 08/05/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN AMESBURY / 21/10/2020
2020-08-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-06-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-07-11 update statutory_documents 31/05/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-02 update statutory_documents 31/05/15 FULL LIST
2014-07-07 delete address LANCASTER HASKINS LLP GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS ENGLAND WV1 4SB
2014-07-07 insert address LANCASTER HASKINS LLP GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-04 update statutory_documents 31/05/14 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 70229 - Management consultancy activities other than financial management
2013-08-01 update returns_last_madeup_date null => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-05 update statutory_documents 31/05/13 FULL LIST
2013-06-21 update account_ref_month 5 => 3
2013-06-21 update accounts_next_due_date 2014-02-28 => 2013-12-31
2012-06-21 update statutory_documents CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2012-05-31 update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 500000