Core Telecom Ltd was setup in 2005. The companies directors are listed as Gallagher, John Michael, Rizvi, Mohammed Zia, Rourke, Paul James, Farley Jones, Craig Derek, Farley Jones, Helen Geraldine, Griffiths, Richard, Walker, Scott Philip in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARLEY JONES, Craig Derek | 07 November 2005 | 10 May 2006 | 1 |
FARLEY JONES, Helen Geraldine | 07 November 2005 | 10 May 2006 | 1 |
GRIFFITHS, Richard | 17 February 2011 | 31 December 2011 | 1 |
WALKER, Scott Philip | 01 April 2012 | 01 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLAGHER, John Michael | 08 August 2013 | 01 April 2014 | 1 |
RIZVI, Mohammed Zia | 01 April 2009 | 08 January 2011 | 1 |
ROURKE, Paul James | 08 January 2011 | 08 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 10 January 2017 | |
MR01 - N/A | 31 August 2016 | |
AAMD - Amended Accounts | 29 April 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AAMD - Amended Accounts | 17 June 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 27 January 2015 | |
TM02 - Termination of appointment of secretary | 24 July 2014 | |
MR01 - N/A | 01 April 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AP03 - Appointment of secretary | 08 August 2013 | |
TM02 - Termination of appointment of secretary | 08 August 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 07 January 2013 | |
TM01 - Termination of appointment of director | 04 December 2012 | |
AP01 - Appointment of director | 25 May 2012 | |
AR01 - Annual Return | 19 January 2012 | |
TM01 - Termination of appointment of director | 17 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 14 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
AP03 - Appointment of secretary | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM02 - Termination of appointment of secretary | 31 January 2011 | |
RESOLUTIONS - N/A | 27 July 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 23 March 2010 | |
TM01 - Termination of appointment of director | 23 March 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
SH01 - Return of Allotment of shares | 24 February 2010 | |
AD01 - Change of registered office address | 17 December 2009 | |
225 - Change of Accounting Reference Date | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 April 2009 | |
363a - Annual Return | 18 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
288a - Notice of appointment of directors or secretaries | 08 February 2009 | |
288a - Notice of appointment of directors or secretaries | 08 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 2008 | |
395 - Particulars of a mortgage or charge | 26 September 2008 | |
225 - Change of Accounting Reference Date | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 17 September 2008 | |
AA - Annual Accounts | 10 July 2008 | |
363s - Annual Return | 26 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2007 | |
287 - Change in situation or address of Registered Office | 20 March 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
363a - Annual Return | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
363a - Annual Return | 30 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288b - Notice of resignation of directors or secretaries | 23 November 2005 | |
287 - Change in situation or address of Registered Office | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
NEWINC - New incorporation documents | 13 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 August 2016 | Outstanding |
N/A |
A registered charge | 27 March 2014 | Outstanding |
N/A |
Debenture | 23 September 2008 | Fully Satisfied |
N/A |
Debenture | 11 September 2008 | Fully Satisfied |
N/A |