Date | Description |
2024-05-30 |
update website_status OK => FlippedRobots |
2024-03-23 |
delete address Holland House,
1-4 Bury Street,
London,
EC3A 5AW |
2024-03-23 |
insert address Irongate
30 Dukes Place
London
EC3A 7LP |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-10 |
delete otherexecutives Tom Matthews |
2023-09-10 |
delete person Tom Matthews |
2023-09-10 |
insert index_pages_linkeddomain propertyfundingplatform.com |
2023-08-08 |
insert address Holland House,
1-4 Bury Street,
London,
EC3A 5AW |
2023-08-08 |
insert address Suite B Unit 8, 327 Southchurch Road, Southend-On-Sea, Essex, United Kingdom, SS1 2PE |
2023-07-07 |
delete address 117-119 HOUNDSDITCH LONDON EC3A 7BT |
2023-07-07 |
insert address SUITE B UNIT 8 327 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS1 2PE |
2023-07-07 |
update registered_address |
2023-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2023 FROM
HOLLAND HOUSE 4 BURY STREET
LONDON
EC3A 5AW
UNITED KINGDOM |
2023-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM
117-119 HOUNDSDITCH
LONDON
EC3A 7BT |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2023-03-19 |
delete marketing_emails ma..@coreco.co.uk |
2023-03-19 |
delete address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2023-03-19 |
delete email ma..@coreco.co.uk |
2023-03-19 |
delete email te..@coreco.co.uk |
2022-12-14 |
insert email co..@coreco.co.uk |
2022-10-12 |
insert person Megan Betts |
2022-07-11 |
update person_description Narinder Gill => Narinder Gill |
2022-06-10 |
delete person Guy Nyirenda |
2022-06-10 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2022-06-10 |
insert email co..@commercial.co.uk |
2022-05-10 |
delete general_emails he..@corecocommercial.co.uk |
2022-05-10 |
delete email he..@corecocommercial.co.uk |
2022-05-10 |
insert registration_number 727005 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-10 |
delete about_pages_linkeddomain wordpress.org |
2022-04-10 |
delete contact_pages_linkeddomain wordpress.org |
2022-04-10 |
delete index_pages_linkeddomain wordpress.org |
2022-04-10 |
delete management_pages_linkeddomain wordpress.org |
2022-04-10 |
delete portfolio_pages_linkeddomain wordpress.org |
2022-04-10 |
delete terms_pages_linkeddomain wordpress.org |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2022-03-10 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-03-10 |
insert about_pages_linkeddomain wordpress.org |
2022-03-10 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-03-10 |
insert contact_pages_linkeddomain wordpress.org |
2022-03-10 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-03-10 |
insert index_pages_linkeddomain wordpress.org |
2022-03-10 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-03-10 |
insert management_pages_linkeddomain wordpress.org |
2022-03-10 |
insert person Narinder Gill |
2022-03-10 |
insert portfolio_pages_linkeddomain cookiedatabase.org |
2022-03-10 |
insert portfolio_pages_linkeddomain wordpress.org |
2022-03-10 |
update person_title Matt Karagul: Comercial Advisor => Commercial Advisor |
2021-12-06 |
insert general_emails he..@corecocommercial.co.uk |
2021-12-06 |
delete alias Coreco Group |
2021-12-06 |
delete fax 020 7220 5101 |
2021-12-06 |
delete source_ip 159.65.16.152 |
2021-12-06 |
insert contact_pages_linkeddomain capsulemarketing.co.uk |
2021-12-06 |
insert email he..@corecocommercial.co.uk |
2021-12-06 |
insert index_pages_linkeddomain capsulemarketing.co.uk |
2021-12-06 |
insert source_ip 78.137.115.52 |
2021-12-06 |
insert terms_pages_linkeddomain capsulemarketing.co.uk |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-08 |
update person_title Julian Ingall: Director of Coreco Commercial Finance; Director => Director of Coreco Commercial Finance; Commercial Adviser; Director |
2021-06-08 |
update person_title Matt Karagul: Trainee Commercial Adviser => Commercial Adviser |
2021-06-08 |
update person_title Molly Smith: Trainee Commercial Adviser => Commercial Adviser |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2021-01-19 |
insert about_pages_linkeddomain specialistfinanceintroducer.co.uk |
2020-06-18 |
delete casestudy_pages_linkeddomain bufferapp.com |
2020-06-18 |
delete casestudy_pages_linkeddomain digg.com |
2020-06-18 |
delete casestudy_pages_linkeddomain reddit.com |
2020-06-18 |
delete casestudy_pages_linkeddomain stumbleupon.com |
2020-06-18 |
delete casestudy_pages_linkeddomain tumblr.com |
2020-06-07 |
update num_mort_charges 0 => 1 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068515460001 |
2020-05-19 |
delete person Katrina Page |
2020-04-07 |
update account_ref_day 30 => 31 |
2020-04-07 |
update account_ref_month 6 => 12 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-09-30 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2020-03-19 |
insert person Katrina Page |
2020-03-19 |
insert person Matt Karagul |
2020-03-19 |
insert person Molly Smith |
2020-03-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-09 |
update statutory_documents PREVEXT FROM 30/06/2019 TO 31/12/2019 |
2020-01-15 |
delete otherexecutives Julian Ingall |
2020-01-15 |
insert managingdirector Andrew Montlake |
2020-01-15 |
delete person Anna Vikarska |
2020-01-15 |
delete person Hari Patel |
2020-01-15 |
delete person Mark Sharpe |
2020-01-15 |
update person_description Ria Findlay => Ria Findlay |
2020-01-15 |
update person_title Andrew Montlake: Director ( Brand, Marketing & Communications ) => Managing Director |
2020-01-15 |
update person_title Julian Ingall: Director => Director of Coreco Commercial Finance |
2019-10-14 |
update person_title Mark Sharpe: Partner => null |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOWNDES |
2019-09-14 |
delete casestudy_pages_linkeddomain plus.google.com |
2019-09-14 |
delete management_pages_linkeddomain corecogroup.co.uk |
2019-09-14 |
update person_description Andrew Montlake => Andrew Montlake |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2019-03-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY HARDY |
2018-09-12 |
delete source_ip 104.31.84.89 |
2018-09-12 |
delete source_ip 104.31.85.89 |
2018-09-12 |
insert source_ip 159.65.16.152 |
2018-04-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2018-04-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-30 |
insert person Anna Vikarska |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
2018-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCOIS TALJAARD |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN MONTLAKE / 11/01/2018 |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS HENNING TALJAARD / 11/01/2018 |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES INGALL / 11/01/2018 |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LOWNDES / 11/01/2018 |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HARDY / 11/01/2018 |
2018-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GILL |
2017-12-28 |
delete person Nicola Wareham |
2017-11-12 |
delete source_ip 5.79.62.160 |
2017-11-12 |
insert source_ip 104.31.84.89 |
2017-11-12 |
insert source_ip 104.31.85.89 |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-03 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-12 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-04-14 |
update statutory_documents 18/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-05-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update statutory_documents 18/03/15 FULL LIST |
2015-03-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS HENNING TALJAARD / 10/12/2014 |
2014-07-07 |
insert company_previous_name CORECO COMMERCIAL LIMITED |
2014-07-07 |
update name CORECO COMMERCIAL LIMITED => CORECO SPECIALIST FINANCE LIMITED |
2014-06-25 |
update statutory_documents COMPANY NAME CHANGED CORECO COMMERCIAL LIMITED
CERTIFICATE ISSUED ON 25/06/14 |
2014-06-07 |
delete address 117-119 HOUNDSDITCH LONDON UNITED KINGDOM EC3A 7BT |
2014-06-07 |
insert address 117-119 HOUNDSDITCH LONDON EC3A 7BT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-06-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-05-13 |
update statutory_documents 18/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-02 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-05 |
update statutory_documents 18/03/13 FULL LIST |
2012-09-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 18/03/12 FULL LIST |
2011-12-12 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID GILL |
2011-12-01 |
update statutory_documents DIRECTOR APPOINTED MR ROY HARDY |
2011-03-28 |
update statutory_documents 18/03/11 FULL LIST |
2010-12-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2010 FROM
1ST FLOOR
44 COOMBE LANE
RAYNES PARK
LONDON
SW20 0LA
UK |
2010-07-05 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN INGALL |
2010-03-31 |
update statutory_documents 18/03/10 FULL LIST |
2010-02-23 |
update statutory_documents CURREXT FROM 31/03/2010 TO 30/06/2010 |
2009-12-12 |
update statutory_documents 01/11/09 STATEMENT OF CAPITAL GBP 3 |
2009-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |