CORE FINANCE MANAGEMENT LIMITED: Filings
Overview
| Company Name | CORE FINANCE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10744027 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CORE FINANCE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Apr 30, 2024 | 11 pages | AA | ||||||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 29, 2023 | 3 pages | AA | ||||||
Termination of appointment of Kevin Lee Rice as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Darren Steven Fields as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||
Current accounting period extended from Apr 29, 2024 to Apr 30, 2024 | 1 pages | AA01 | ||||||
Registered office address changed from Chichester House Neptune Way, Waterside Court Medway City Estate Rochester ME2 4NZ England to 1st Floor, Cambridge House Neptune Way Medway City Estate Rochester ME2 4NZ on Jul 14, 2023 | 1 pages | AD01 | ||||||
Change of details for Core Management Group Limited as a person with significant control on Apr 27, 2018 | 2 pages | PSC05 | ||||||
Change of details for Core Management Group Limited as a person with significant control on Apr 27, 2018 | 2 pages | PSC05 | ||||||
Notification of Core Management Group Limited as a person with significant control on Apr 27, 2018 | 1 pages | PSC02 | ||||||
Cessation of Kevin Lee Rice as a person with significant control on Apr 27, 2018 | 1 pages | PSC07 | ||||||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 29, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 29, 2021 | 3 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 26, 2019 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Apr 26, 2020 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 21, 2021 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 26, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Apr 29, 2020 | 3 pages | AA | ||||||
Registered office address changed from Chichester House Neptune Way Medway City Estate Rochester ME2 4NZ England to Chichester House Neptune Way, Waterside Court Medway City Estate Rochester ME2 4NZ on Oct 30, 2020 | 1 pages | AD01 | ||||||
Registered office address changed from PO Box PO Box 712 Core Finance Management PO Box 712 Rochester Kent ME1 9NN England to Chichester House Neptune Way Medway City Estate Rochester ME2 4NZ on Oct 30, 2020 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 26, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Apr 29, 2019 | 8 pages | AA | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0