Insolvency. Liquidation voluntary members return of final meeting. |
2021-11-10 |
View Report |
Insolvency. Brought down date: 2021-07-02. |
2021-08-28 |
View Report |
Insolvency. Brought down date: 2020-07-02. |
2020-09-14 |
View Report |
Address. Change date: 2019-07-18. New address: 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG. Old address: Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LZ. |
2019-07-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-07-17 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-07-17 |
View Report |
Resolution. Description: Resolutions. |
2019-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-24 |
View Report |
Officers. Officer name: Adam Hyde Walker. |
2013-01-31 |
View Report |
Address. Change date: 2013-01-31. Old address: Park Farm Park Street Lane Slinfold Horsham West Sussex RH13 0RB United Kingdom. |
2013-01-31 |
View Report |
Change of name. Description: Company name changed core portfolio & management LTD\certificate issued on 31/01/13. |
2013-01-31 |
View Report |
Incorporation. Incorporation company. |
2013-01-24 |
View Report |