- Company Overview for THREE 60 PROPERTY INVESTORS LIMITED (04508367)
- Filing history for THREE 60 PROPERTY INVESTORS LIMITED (04508367)
- People for THREE 60 PROPERTY INVESTORS LIMITED (04508367)
- Charges for THREE 60 PROPERTY INVESTORS LIMITED (04508367)
- Insolvency for THREE 60 PROPERTY INVESTORS LIMITED (04508367)
- More for THREE 60 PROPERTY INVESTORS LIMITED (04508367)
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) |
---|---|---|---|
26 Jul 2016 | AP03 | Appointment of Mr Frank Harasiwka as a secretary on 8 July 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Matthew John Cooper as a secretary on 7 July 2016 | |
29 Apr 2016 | AP03 | Appointment of Mr Matthew John Cooper as a secretary on 21 March 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Alison Lesley Carey as a secretary on 21 March 2016 | |
20 Mar 2016 | TM01 | Termination of appointment of Gary Stamford Mason as a director on 11 December 2015 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
17 Sep 2015 | AP01 | Appointment of Mrs Sandra Louise Palmer as a director on 1 April 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Robin Lawler as a director on 1 April 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr George James Davies as a director on 1 April 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Vivien Margaret Cross as a director on 15 June 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Gary Mason as a director on 1 April 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Anthony Barwise as a director on 1 April 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Mervyn Jones as a director on 1 April 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Thomas Edward Murtha as a director on 1 April 2015 | |
17 Sep 2015 | AP01 | Appointment of Mrs Linda Minnis as a director on 1 April 2015 | |
14 Sep 2015 | MR04 | Satisfaction of charge 10 in full | |
20 Apr 2015 | TM01 | Termination of appointment of Stephen Stuart as a director on 31 March 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Stephen Bowden as a director on 31 March 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Stephen Parry as a director on 31 March 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
28 Aug 2014 | TM01 | Termination of appointment of Peter Shaw as a director on 1 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mrs Vivien Margaret Cross as a director on 1 August 2014 |