- Company Overview for 3SA CONSTRUCTION LIMITED (09247293)
- Filing history for 3SA CONSTRUCTION LIMITED (09247293)
- People for 3SA CONSTRUCTION LIMITED (09247293)
- Charges for 3SA CONSTRUCTION LIMITED (09247293)
- More for 3SA CONSTRUCTION LIMITED (09247293)
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 Oct 2016 | CS01 |
03/10/16 Statement of Capital gbp 1
|
|
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Mar 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Charles Philippe Andre Naudeau as a director on 15 January 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Peter Stephen Ferstendik as a director on 15 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Charles Philippe Andre Naudeau as a director on 15 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from 80 Camden Road Tunbridge Wells Kent TN1 2QP to 22 Great James Street London WC1N 3ES on 25 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Iain Charles Jennings English as a director on 15 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Martin Graham Rapley as a director on 15 January 2016 | |
25 Jan 2016 | MR04 | Satisfaction of charge 092472930001 in full | |
25 Jan 2016 | MR04 | Satisfaction of charge 092472930002 in full | |
25 Jan 2016 | MR04 | Satisfaction of charge 092472930003 in full | |
29 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Mr Iain Charles Jennings English on 15 June 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to 80 Camden Road Tunbridge Wells Kent TN1 2QP on 29 October 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 80 Camden Road Tunbridge Wells Kent TN1 2QP England to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 14 July 2015 | |
27 Apr 2015 | MR01 |
Registration of a charge
|
|
21 Apr 2015 | MR01 | Registration of charge 092472930003, created on 16 April 2015 | |
17 Apr 2015 | MR01 | Registration of charge 092472930001, created on 16 April 2015 | |
17 Apr 2015 | MR01 | Registration of charge 092472930002, created on 16 April 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Martin Graham Rapley as a director on 12 March 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England to 80 Camden Road Tunbridge Wells Kent TN1 2QP on 12 March 2015 | |
03 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-03
|