- Company Overview for 3D PROPERTY DEVELOPMENTS LIMITED (04742972)
- Filing history for 3D PROPERTY DEVELOPMENTS LIMITED (04742972)
- People for 3D PROPERTY DEVELOPMENTS LIMITED (04742972)
- Charges for 3D PROPERTY DEVELOPMENTS LIMITED (04742972)
- More for 3D PROPERTY DEVELOPMENTS LIMITED (04742972)
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) |
---|---|---|---|
06 Oct 2014 | BONA | Bona Vacantia disclaimer | |
06 Oct 2014 | BONA | Bona Vacantia disclaimer | |
06 Oct 2014 | BONA | Bona Vacantia disclaimer | |
06 Oct 2014 | BONA | Bona Vacantia disclaimer | |
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2012 | DS01 | Application to strike the company off the register | |
04 Nov 2011 | AP03 | Appointment of Mr Roger Clive Grafton as a secretary on 16 September 2011 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from Canute Hall Fambridge Road Althorne Chelmsford Essex CM3 6BZ England on 16 September 2011 | |
16 Sep 2011 | TM01 | Termination of appointment of David Geoffrey Horner as a director on 15 September 2011 | |
16 Sep 2011 | TM02 | Termination of appointment of David Geoffrey Horner as a secretary on 15 September 2011 | |
21 Jun 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
23 May 2011 | AR01 |
Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-23
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Sep 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
22 Sep 2010 | CH03 | Secretary's details changed for David Geoffrey Horner on 24 April 2010 | |
22 Sep 2010 | CH01 | Director's details changed for David Geoffrey Horner on 24 April 2010 | |
22 Sep 2010 | AD02 | Register inspection address has been changed from 3 Chapman Court Rayleigh Essex SS6 9UT United Kingdom | |
22 Sep 2010 | AD01 | Registered office address changed from 3 Chapman Court Rayleigh Essex SS6 9UT on 22 September 2010 | |
21 May 2010 | CH01 | Director's details changed for David Andrew Clay on 24 April 2010 | |
21 May 2010 | AD02 | Register inspection address has been changed | |
21 May 2010 | CH01 | Director's details changed for David Geoffrey Horner on 24 April 2010 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 May 2009 | 363a | Return made up to 24/04/09; full list of members |