CORE PROPERTIES WAKEFIELD LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Accounts. Accounts type micro entity. 2022-07-27 View Report
Officers. Officer name: Mr Anthony Mark Bastain. Appointment date: 2022-02-08. 2022-02-09 View Report
Officers. Officer name: Ms Sally Louise Hare. Appointment date: 2022-02-08. 2022-02-09 View Report
Officers. Officer name: Jane Elizabeth Bastain. Termination date: 2022-02-08. 2022-02-09 View Report
Confirmation statement. Statement with updates. 2021-11-28 View Report
Persons with significant control. Notification date: 2021-11-28. Psc name: Sally Louise Hare. 2021-11-28 View Report
Persons with significant control. Notification date: 2021-11-28. Psc name: Anthony Mark Bastain. 2021-11-28 View Report
Address. New address: 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU. Change date: 2021-11-28. Old address: 68 Thornhill Road Middlestown Wakefield WF4 4RU United Kingdom. 2021-11-28 View Report
Persons with significant control. Cessation date: 2021-11-28. Psc name: Jane Elizabeth Bastain. 2021-11-28 View Report
Change of name. Description: Company name changed vt ventures one LIMITED\certificate issued on 26/11/21. 2021-11-26 View Report
Accounts. Accounts type micro entity. 2021-08-20 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type micro entity. 2020-11-19 View Report
Mortgage. Charge number: 112219020001. 2020-05-01 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type dormant. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-02-23 View Report
Mortgage. Charge creation date: 2019-01-10. Charge number: 112219020001. 2019-01-16 View Report
Incorporation. Capital: GBP 100 2018-02-23 View Report