Download leads from Nexok and grow your business. Find out more

Core Geotechnics Ltd

Documents

Total Documents89
Total Pages426

Filing History

26 July 2023Confirmation statement made on 21 July 2023 with no updates
13 April 2023Micro company accounts made up to 31 July 2022
22 July 2022Confirmation statement made on 21 July 2022 with no updates
26 April 2022Micro company accounts made up to 31 July 2021
28 July 2021Confirmation statement made on 21 July 2021 with no updates
24 June 2021Director's details changed for Mr Richard Henry Smy on 24 June 2021
24 June 2021Registered office address changed from Unit 54 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to 45 High Street Stroud Gloucestershire GL5 1AN on 24 June 2021
5 December 2020Micro company accounts made up to 31 July 2020
28 July 2020Confirmation statement made on 21 July 2020 with no updates
23 April 2020Micro company accounts made up to 31 July 2019
1 August 2019Confirmation statement made on 21 July 2019 with no updates
27 March 2019Micro company accounts made up to 31 July 2018
2 August 2018Confirmation statement made on 21 July 2018 with updates
1 August 2018Cessation of Mark Cunningham as a person with significant control on 19 July 2018
1 August 2018Notification of Patrick Charles Smith as a person with significant control on 31 July 2018
1 August 2018Termination of appointment of Mark Cunningham as a director on 19 July 2018
21 June 2018Director's details changed for Mr Richard Henry Smy on 1 August 2017
21 June 2018Director's details changed for Mr Patrick Charles Smith on 1 October 2017
12 April 2018Micro company accounts made up to 31 July 2017
12 April 2018Registered office address changed from Unit 500 the Waterfront Stonehouse Park Stonehouse Gloucestershire GL10 3UT to Unit 54 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 12 April 2018
21 July 2017Confirmation statement made on 21 July 2017 with no updates
21 July 2017Confirmation statement made on 21 July 2017 with no updates
15 December 2016Total exemption small company accounts made up to 31 July 2016
15 December 2016Total exemption small company accounts made up to 31 July 2016
22 July 2016Confirmation statement made on 21 July 2016 with updates
22 July 2016Confirmation statement made on 21 July 2016 with updates
21 December 2015Total exemption small company accounts made up to 31 July 2015
21 December 2015Total exemption small company accounts made up to 31 July 2015
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 24
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 24
28 November 2014Total exemption small company accounts made up to 31 July 2014
28 November 2014Total exemption small company accounts made up to 31 July 2014
25 November 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 24
25 November 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 24
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/06/2014
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/06/2014
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 21
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 21
2 May 2014Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ United Kingdom on 2 May 2014
2 May 2014Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ United Kingdom on 2 May 2014
2 May 2014Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ United Kingdom on 2 May 2014
2 December 2013Total exemption small company accounts made up to 31 July 2013
2 December 2013Total exemption small company accounts made up to 31 July 2013
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
12 November 2012Total exemption full accounts made up to 31 July 2012
12 November 2012Total exemption full accounts made up to 31 July 2012
12 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 21
12 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 21
12 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 21
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
9 December 2011Total exemption small company accounts made up to 31 July 2011
9 December 2011Total exemption small company accounts made up to 31 July 2011
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
13 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 18
13 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 18
13 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 18
13 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 18
13 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 18
13 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 18
11 November 2010Total exemption small company accounts made up to 31 July 2010
11 November 2010Total exemption small company accounts made up to 31 July 2010
24 July 2010Director's details changed for Mr Patrick Charles Smith on 21 July 2010
24 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
24 July 2010Director's details changed for Mark Cunningham on 21 July 2010
24 July 2010Director's details changed for Mr Patrick Charles Smith on 21 July 2010
24 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
24 July 2010Director's details changed for Mark Cunningham on 21 July 2010
6 May 2010Director's details changed for Mr Patrick Charles Smith on 28 April 2010
6 May 2010Director's details changed for Mr Patrick Charles Smith on 28 April 2010
9 February 2010Appointment of Mr Richard Henry Smy as a director
9 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 15
9 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 15
9 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 15
9 February 2010Appointment of Mr Richard Henry Smy as a director
5 February 2010Total exemption small company accounts made up to 31 July 2009
5 February 2010Total exemption small company accounts made up to 31 July 2009
14 August 2009Return made up to 21/07/09; full list of members
14 August 2009Return made up to 21/07/09; full list of members
23 January 2009Director appointed mr patrick charles smith
23 January 2009Director appointed mr patrick charles smith
12 November 2008Director appointed mark cunningham
12 November 2008Director appointed mark cunningham
12 November 2008Appointment terminated director tracey colbert-smith
12 November 2008Appointment terminated director tracey colbert-smith
21 July 2008Incorporation
21 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed