CORE LANDSCAPES LIMITED

Solar House - Pf 915 High Road Solar House - Pf 915 High Road, London, N12 8QJ, England
StatusACTIVE
Company No.06538866
CategoryPrivate Limited Company
Incorporated19 Mar 2008
Age16 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 23 days

SUMMARY

CORE LANDSCAPES LIMITED is an active private limited company with number 06538866. It was incorporated 16 years, 3 months, 16 days ago, on 19 March 2008 and it was dissolved 3 years, 5 months, 23 days ago, on 12 January 2021. The company address is Solar House - Pf 915 High Road Solar House - Pf 915 High Road, London, N12 8QJ, England.



Company Fillings

Notification of a person with significant control

Date: 22 Jun 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Core Arts

Notification date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2024

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Paul Molloy

Termination date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jun 2024

Action Date: 20 Jun 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-15

Officer name: Mr Paul Anthony Monks

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-15

Officer name: Mr Paul Anthony Monks

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-15

Officer name: Mr Gary Paul Molloy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-15

Old address: 1 st. Barnabas Terrace Homerton London E9 6DJ

New address: Solar House - Pf 915 High Road North Finchley London N12 8QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2022

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2022

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Administrative restoration company

Date: 05 Mar 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Paul Molloy

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Farrant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Farrant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Peter Geoffrey Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTEX INTERNATIONAL LTD.

THE OLD SURGERY,LYTHAM ST. ANNES,FY8 1NJ

Number:03757415
Status:ACTIVE
Category:Private Limited Company

GODFREY PEARSON LIMITED

8 A KINGSWAY HOUSE,BEDWORTH,CV12 8HY

Number:04240984
Status:LIQUIDATION
Category:Private Limited Company

HOUGHTON BROTHERS LIMITED

RANKSBOROUGH FARM HOUSE RANKSBOROUGH HALL PARK,OAKHAM,LE15 7EJ

Number:11247497
Status:ACTIVE
Category:Private Limited Company

NORTH LAKES MARQUEE HIRE LIMITED

BIRBECK HOUSE,PENRITH,CA11 7NA

Number:06363253
Status:ACTIVE
Category:Private Limited Company

REDWAY LIMITED

5 ABERCORN GROVE,,EH8 7HS

Number:SC176464
Status:ACTIVE
Category:Private Limited Company

ROSEHILL CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL021126
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source