CORE PLUMBING AND HEATING LTD
Status | ACTIVE |
Company No. | 09774117 |
Category | Private Limited Company |
Incorporated | 11 Sep 2015 |
Age | 8 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CORE PLUMBING AND HEATING LTD is an active private limited company with number 09774117. It was incorporated 8 years, 7 months, 19 days ago, on 11 September 2015. The company address is 21 Milton Street, Banbury, OX16 9PL, Oxfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Change person director company with change date
Date: 29 Aug 2023
Action Date: 28 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-28
Officer name: Mr Jagira Singh
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 05 May 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jagira Singh
Change date: 2018-04-17
Documents
Change to a person with significant control
Date: 05 May 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-17
Psc name: Mrs Jasleen Kaur
Documents
Change person director company with change date
Date: 05 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-17
Officer name: Mr Jagira Singh
Documents
Change person director company with change date
Date: 05 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jasleen Kaur
Change date: 2018-04-17
Documents
Change registered office address company with date old address new address
Date: 05 May 2018
Action Date: 05 May 2018
Category: Address
Type: AD01
Change date: 2018-05-05
New address: 21 Milton Street Banbury Oxfordshire OX16 9PL
Old address: 116a Courtland Avenue Ilford Essex IG1 3DP United Kingdom
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-09
Officer name: Mr Jagira Singh Sindi
Documents
Some Companies
8 MOUNT LEE,EGHAM,TW20 9PD
Number: | 11498530 |
Status: | ACTIVE |
Category: | Private Limited Company |
DREAM KITCHEN CONSTRUCTION LTD
19 PALMERS WAY,CHESHUNT, WALTHAM CROSS,EN8 9HT
Number: | 11588111 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A ST KILDAS ROAD,HARROW,HA1 1QD
Number: | 08707186 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR COURT MANAGEMENT COMPANY LIMITED(THE)
19 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 02058197 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR
Number: | 01584676 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 9 DENNINGTON PARK ROAD,LONDON,NW6 1BB
Number: | 09993400 |
Status: | ACTIVE |
Category: | Private Limited Company |