Advanced company searchLink opens in new window

THREE QUOINS LTD.

Company number 03759115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2016 MR01 Registration of charge 037591150004, created on 8 June 2016
19 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 250
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 250
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 CH01 Director's details changed for Mr Jeremy Michael Nicholas Hunting on 24 October 2014
22 Dec 2014 CH03 Secretary's details changed for Mr Jeremy Michael Nicholas Hunting on 24 September 2014
04 Sep 2014 MR01 Registration of charge 037591150003, created on 18 August 2014
02 Sep 2014 CH01 Director's details changed for Mr Jeremy Michael Nicholas Hunting on 2 September 2014
02 Sep 2014 CH03 Secretary's details changed for Mr Jeremy Michael Nicholas Hunting on 2 September 2014
02 Sep 2014 AD01 Registered office address changed from Topcott 148 Eskdale Avenue Chesham Buckinghamshire HP5 3BE to Dimmocks Lodge Dimmocks Lane Sarratt Rickmansworth Hertfordshire WD3 6AR on 2 September 2014
20 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Trevor David Church on 26 April 2010
19 May 2010 CH01 Director's details changed for Jeremy Michael Hunting on 26 April 2010
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009