- Company Overview for 3 DIMENSIONS CARE LIMITED (05017650)
- Filing history for 3 DIMENSIONS CARE LIMITED (05017650)
- People for 3 DIMENSIONS CARE LIMITED (05017650)
- Charges for 3 DIMENSIONS CARE LIMITED (05017650)
- More for 3 DIMENSIONS CARE LIMITED (05017650)
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) |
---|---|---|---|
16 Mar 2021 | MR04 | Satisfaction of charge 050176500001 in full | |
09 Mar 2021 | AP03 | Appointment of Mr Christopher Duffy as a secretary on 2 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Bernd Harms as a director on 2 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Nita Evelyn Ellul as a director on 2 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 2 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Richard Power as a director on 2 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Richard John Cooke as a director on 2 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 March 2019
|
|
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
22 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
21 Jan 2019 | CH01 | Director's details changed for Bernd Harms on 21 January 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Nita Evelyn Ellul on 21 January 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Chardleigh House, Chardleigh Green, Wadeford Chard Somerset TA20 3AJ to Chardleigh House Chardleigh House Wadeford Somerset TA20 3AJ on 29 January 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
13 Jan 2017 | TM01 | Termination of appointment of Ray Gonzalez as a director on 5 December 2016 | |
21 Oct 2016 | AP01 | Appointment of Ray Gonzalez as a director on 27 June 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |