- Company Overview for THREE CROSS DEMOLITION LIMITED (03277776)
- Filing history for THREE CROSS DEMOLITION LIMITED (03277776)
- People for THREE CROSS DEMOLITION LIMITED (03277776)
- Charges for THREE CROSS DEMOLITION LIMITED (03277776)
- More for THREE CROSS DEMOLITION LIMITED (03277776)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2024 | AP01 | Appointment of Mr Adam Montgomery as a director on 14 August 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Nov 2023 | MR04 | Satisfaction of charge 032777760006 in full | |
02 Nov 2023 | MR04 | Satisfaction of charge 032777760005 in full | |
22 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Jan 2023 | PSC01 | Notification of Tony John Revell as a person with significant control on 31 August 2022 | |
25 Jan 2023 | PSC04 | Change of details for Mr Glen John Revell as a person with significant control on 31 August 2022 | |
05 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | MA | Memorandum and Articles of Association | |
04 Oct 2022 | SH08 | Change of share class name or designation | |
04 Oct 2022 | CC04 | Statement of company's objects | |
03 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from Jubilee Farm Burts Lane Mannington Wimborne Dorset BH21 7JX England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 23 August 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
13 Feb 2019 | CH01 | Director's details changed for Mr Tony Revell on 13 February 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 |