Core Climbing Ltd was founded on 17 June 2008 and has its registered office in Derbyshire, it has a status of "Active". Marsh, Timothy, Moger, Leo William Alexander, Royle, Christopher Stephen are the current directors of Core Climbing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, Timothy | 15 July 2008 | - | 1 |
MOGER, Leo William Alexander | 15 July 2008 | - | 1 |
ROYLE, Christopher Stephen | 15 July 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 09 August 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 13 September 2016 | |
SH01 - Return of Allotment of shares | 07 September 2016 | |
RESOLUTIONS - N/A | 08 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 08 July 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AD01 - Change of registered office address | 25 March 2014 | |
MR01 - N/A | 01 February 2014 | |
MR01 - N/A | 29 November 2013 | |
AR01 - Annual Return | 02 July 2013 | |
CH01 - Change of particulars for director | 02 July 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 06 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 03 August 2011 | |
CH01 - Change of particulars for director | 03 August 2011 | |
AD01 - Change of registered office address | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 16 June 2010 | |
AA01 - Change of accounting reference date | 16 March 2010 | |
363a - Annual Return | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 August 2008 | |
CERTNM - Change of name certificate | 05 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
287 - Change in situation or address of Registered Office | 28 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
NEWINC - New incorporation documents | 17 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2014 | Outstanding |
N/A |
A registered charge | 08 November 2013 | Outstanding |
N/A |