- Company Overview for 3RD PLACE LIMITED (06787048)
- Filing history for 3RD PLACE LIMITED (06787048)
- People for 3RD PLACE LIMITED (06787048)
- Charges for 3RD PLACE LIMITED (06787048)
- More for 3RD PLACE LIMITED (06787048)
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) |
---|---|---|---|
05 Sep 2019 | TM02 | Termination of appointment of Andrew Peter Haigh as a secretary on 29 August 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Katie Louise Muncaster as a director on 19 June 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 May 2018 | TM01 | Termination of appointment of Steven Mark Walter as a director on 14 May 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
27 Mar 2017 | AP01 | Appointment of Mr Steven Mark Walter as a director on 22 September 2016 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | TM01 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | AP01 | Appointment of Mrs Katie Louise Muncaster as a director on 7 August 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Andrew Peter Haigh as a director on 7 August 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Lee James Lynch as a director on 7 August 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 | |
09 Feb 2015 | CH03 | Secretary's details changed for Andrew Peter Haigh on 1 January 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|