- Company Overview for 3PB MANAGEMENT SERVICES LIMITED (08633308)
- Filing history for 3PB MANAGEMENT SERVICES LIMITED (08633308)
- People for 3PB MANAGEMENT SERVICES LIMITED (08633308)
- Charges for 3PB MANAGEMENT SERVICES LIMITED (08633308)
- Registers for 3PB MANAGEMENT SERVICES LIMITED (08633308)
- More for 3PB MANAGEMENT SERVICES LIMITED (08633308)
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) |
---|---|---|---|
11 Jul 2017 | CH01 | Director's details changed for Mr Sebastian Peter Richard Oram on 11 July 2017 | |
11 Jul 2017 | PSC04 | Change of details for Mr Sebastian Peter Richard Oram as a person with significant control on 11 July 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
12 Apr 2016 | AD01 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to 3 Paper Buildings Temple London EC4Y 7EU on 12 April 2016 | |
23 Dec 2015 | TM01 | Termination of appointment of James Davies as a director on 26 October 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Simon Peter Astill as a director on 26 October 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Ian Douglas Lawrie Qc as a director on 5 October 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr James Davies as a director on 26 October 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
31 Jul 2015 | MR01 | Registration of charge 086333080001, created on 24 July 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr Sebastian Peter Richard Oram as a director on 20 March 2015 | |
15 Dec 2014 | TM01 | Termination of appointment of David Halliday Mcilroy as a director on 12 December 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr David Mcilroy as a director on 15 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Michael John Davy Vere-Hodge as a director on 15 October 2014 | |
26 Sep 2014 | AA01 | Current accounting period extended from 31 December 2014 to 28 February 2015 | |
25 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
25 Sep 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 | |
28 Aug 2014 | AR01 | Annual return made up to 1 August 2014 no member list | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | NEWINC | Incorporation |