- Company Overview for THREEFARTHING LIMITED (04557982)
- Filing history for THREEFARTHING LIMITED (04557982)
- People for THREEFARTHING LIMITED (04557982)
- Charges for THREEFARTHING LIMITED (04557982)
- More for THREEFARTHING LIMITED (04557982)
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) |
---|---|---|---|
18 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
21 Aug 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
20 Mar 2013 | AP01 | Appointment of Mrs Pauline Theresa Denny as a director | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2013 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2012 | CH01 | Director's details changed for Mr James Alistair Sullivan on 1 October 2012 | |
10 Dec 2012 | CH01 | Director's details changed for Anthony William Denny on 1 October 2012 | |
10 Dec 2012 | CH03 | Secretary's details changed for Anthony William Denny on 1 October 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from 155 Greenvale Road Eltham London SE9 1PG on 11 September 2012 | |
19 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 19 March 2012
|
|
25 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Mr James Alistair Sullivan on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Anthony William Denny on 1 October 2009 | |
28 Jul 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
14 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
10 Dec 2007 | 288c | Director's particulars changed | |
18 Oct 2007 | 363a | Return made up to 07/10/07; full list of members |