3 CORE AV LTD

3 Core Av Ltd Britannia House 3 Core Av Ltd Britannia House, Caerphilly, CF83 3GG, Wales
StatusACTIVE
Company No.11470090
CategoryPrivate Limited Company
Incorporated18 Jul 2018
Age5 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

3 CORE AV LTD is an active private limited company with number 11470090. It was incorporated 5 years, 10 months, 4 days ago, on 18 July 2018. The company address is 3 Core Av Ltd Britannia House 3 Core Av Ltd Britannia House, Caerphilly, CF83 3GG, Wales.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathon Ieuan Parsons

Change date: 2024-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Old address: Britannia House 3 Core Av Ltd Caerphilly Business Park Caerphilly CF83 3GG Wales

New address: 3 Core Av Ltd Britannia House Caerphilly Business Park Caerphilly CF83 3GG

Change date: 2022-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

New address: Britannia House 3 Core Av Ltd Caerphilly Business Park Caerphilly CF83 3GG

Old address: Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England

Change date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathon Leuan Parsons

Change date: 2018-07-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2021

Action Date: 27 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-27

Psc name: Jonathon Leuan Parsons

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-27

Officer name: Jonathon Leuan Parsons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Address

Type: AD01

New address: Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Change date: 2021-12-27

Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathon Leuan Parsons

Change date: 2021-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathon Leuan Parsons

Notification date: 2018-07-18

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-08

Psc name: Jonathon Leuan Parsons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Old address: Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England

Change date: 2021-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-17

Psc name: Jonathon Leuan Parsons

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-17

Officer name: Jonathon Leuan Parsons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-21

Psc name: Jonathon Leuan Parsons

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathon Leuan Parsons

Change date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Incorporation company

Date: 18 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.B BUILDERS LTD

38 FRANKLAND ROAD,CHINGFORD,E4 8JT

Number:10805473
Status:ACTIVE
Category:Private Limited Company

BURJ TECH LTD

67 LISMORE ROAD,DUKINFIELD,SK16 4AZ

Number:09249816
Status:ACTIVE
Category:Private Limited Company

DESIGN TO PRINT UK LTD

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:03623584
Status:ACTIVE
Category:Private Limited Company

EMES TRANS LTD

41 WHITSED STREET,PETERBOROUGH,PE1 5ED

Number:11348269
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1243) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:09195331
Status:ACTIVE
Category:Private Limited Company

TERRACE HILL DEVELOPMENT PARTNERSHIP

50 NEW BOND STREET,LONDON,W1S 1BJ

Number:LP011135
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