- Company Overview for THREEHEARTS LIMITED (06764604)
- Filing history for THREEHEARTS LIMITED (06764604)
- People for THREEHEARTS LIMITED (06764604)
- More for THREEHEARTS LIMITED (06764604)
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) |
---|---|---|---|
19 Nov 2015 | AD01 | Registered office address changed from 372 Chester Road Woodford Stockport Cheshire SK7 1QG England to 372 Chester Road Woodford Stockport Cheshire SK7 1QG on 19 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 372 372 Chester Road Woodford Stockport Cheshire SK7 1QG England to 372 Chester Road Woodford Stockport Cheshire SK7 1QG on 19 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from C/O Bevan & Co 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE to 372 Chester Road Woodford Stockport Cheshire SK7 1QG on 19 November 2015 | |
15 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH01 | Director's details changed for Mr Philip George Dickaty on 1 May 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | CH01 | Director's details changed for Mr Matthe Rose on 9 May 2014 | |
08 May 2014 | AP01 | Appointment of Mr Alastair Dickaty as a director | |
08 May 2014 | AP01 | Appointment of Mr Daniel Dolan as a director | |
08 May 2014 | AP01 | Appointment of Mr Matthe Rose as a director | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 | Annual return made up to 3 December 2013 with full list of shareholders | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
10 Dec 2012 | AP01 | Appointment of Mr Graham Kenneth Brooks as a director | |
17 Sep 2012 | AD01 | Registered office address changed from 316 Blackpool Road Preston Lancashire PR2 3AE United Kingdom on 17 September 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Nov 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
28 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended |