- Company Overview for THREE QUOINS LTD. (03759115)
- Filing history for THREE QUOINS LTD. (03759115)
- People for THREE QUOINS LTD. (03759115)
- Charges for THREE QUOINS LTD. (03759115)
- More for THREE QUOINS LTD. (03759115)
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
|
|
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
|
|
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
|
|
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 |