About

Registered Number: 06622538
Date of Incorporation: 17/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Core Climbing Building Callywhite Lane, Callywhite Lane Industrial Estate, Dronfield, Derbyshire, S18 2XR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2014 Outstanding

N/A

A registered charge 08 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.