Advanced company searchLink opens in new window

3SH LIMITED

Company number 05072004

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)
28 Nov 2016 TM01 Termination of appointment of Tom Harris as a director on 4 July 2016
28 Nov 2016 AP01 Appointment of Mr Dean Anthony Howells as a director on 23 June 2016
28 Oct 2016 AA Full accounts made up to 31 March 2016
09 Aug 2016 AP01 Appointment of Mr Martin Francis Stafford Beer as a director on 27 July 2016
04 Jul 2016 AP01 Appointment of Kevin John Haimes as a director on 23 June 2016
04 Jul 2016 AP01 Appointment of Director James Roderick Barr as a director on 23 June 2016
01 Jul 2016 TM01 Termination of appointment of Stefan Andrejczuk as a director on 23 June 2016
04 May 2016 TM01 Termination of appointment of Sarah Louise Marston as a director on 29 April 2016
01 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,500,000
31 Mar 2016 CERTNM Company name changed three shires hospital LIMITED\certificate issued on 31/03/16
  • RES15 ‐ Change company name resolution on 2016-03-17
31 Mar 2016 CONNOT Change of name notice
09 Mar 2016 TM01 Termination of appointment of Peter Anthony Winslow as a director on 25 March 2015
09 Mar 2016 AP01 Appointment of Peter Anthony Winslow as a director on 25 July 2014
09 Mar 2016 TM01 Termination of appointment of Karyn Mackenzie as a director on 24 February 2016
09 Mar 2016 TM01 Termination of appointment of Lesley Boswell as a director on 24 February 2016
09 Mar 2016 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 24 February 2016
09 Mar 2016 AP01 Appointment of Mrs Lesley Boswell as a director on 22 April 2015
09 Mar 2016 AP01 Appointment of Tom Harris as a director on 25 March 2015
09 Mar 2016 AP01 Appointment of Mr Gil Baldwin as a director on 23 July 2014
02 Feb 2016 AP01 Appointment of Stefan Andrejczuk as a director on 27 January 2016
13 Aug 2015 AA Full accounts made up to 31 March 2015
01 May 2015 TM01 Termination of appointment of Clare Auty as a director on 25 March 2015
01 May 2015 TM01 Termination of appointment of Charles Wake as a director on 23 July 2014
01 May 2015 TM01 Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015
01 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,500,000