Advanced company searchLink opens in new window

3D PROPERTY DEVELOPMENTS LIMITED

Company number 04742972

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)
12 May 2009 288c Director and Secretary's Change of Particulars / david horner / 01/10/2008 / HouseName/Number was: , now: 3; Street was: the old rectory, now: chapman court; Area was: bradwell road st lawrence, now: ; Post Town was: southminster, now: rayleigh; Post Code was: CM0 7LW, now: SS6 9UT
06 Jan 2009 287 Registered office changed on 06/01/2009 from the old rectory bradwell road st lawrence southminster essex CM0 7LW
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
01 May 2008 363a Return made up to 24/04/08; full list of members
01 May 2008 288c Director's Change of Particulars / david clay / 01/01/2007 / HouseName/Number was: , now: holmwood; Street was: dry arch house, now: lower street; Area was: farleigh wick, now: ; Post Town was: bradford on avon, now: rode; Region was: wiltshire, now: somerset; Post Code was: BA15 2PX, now: BA11 6PY
01 May 2008 287 Registered office changed on 01/05/2008 from the old rectory bradwel road st lawrence southminster essex CM0 7LW
02 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
26 Jun 2007 363s Return made up to 24/04/07; no change of members
26 Jun 2007 363(287) Registered office changed on 26/06/07
28 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
03 Jul 2006 363s Return made up to 24/04/06; full list of members
03 Jul 2006 363(288) Director's particulars changed
05 May 2006 AA Total exemption small company accounts made up to 30 June 2005
17 Feb 2006 225 Accounting reference date shortened from 30/06/06 to 30/11/05
27 Jul 2005 395 Particulars of mortgage/charge
27 Jul 2005 395 Particulars of mortgage/charge
24 May 2005 363s Return made up to 24/04/05; full list of members
18 Jan 2005 AA Total exemption small company accounts made up to 30 June 2004
15 May 2004 363s Return made up to 24/04/04; full list of members
15 May 2004 363(288) Director's particulars changed
17 Jul 2003 288a New director appointed
19 Jun 2003 88(2)R Ad 28/04/03--------- £ si 100@1=100 £ ic 1/101
19 Jun 2003 225 Accounting reference date extended from 30/04/04 to 30/06/04
16 Jun 2003 287 Registered office changed on 16/06/03 from: the old rectory, st lawrence south minster essex CM0 7LW
16 Jun 2003 288b Secretary resigned