Advanced company searchLink opens in new window

3 UNDER PROPERTIES LIMITED

Company number 10317147

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)
18 Dec 2024 MR04 Satisfaction of charge 103171470001 in full
03 Dec 2024 AP01 Appointment of Mr Dennis John Taylor as a director on 30 October 2024
06 Nov 2024 MA Memorandum and Articles of Association
06 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2024 MR01 Registration of charge 103171470002, created on 22 October 2024
31 Oct 2024 SH08 Change of share class name or designation
30 Oct 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • GBP 200
10 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
04 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
08 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
15 Jul 2020 PSC04 Change of details for Mr Nicholas Ivel as a person with significant control on 3 July 2020
15 Jul 2020 PSC07 Cessation of Michael Edward Gwilliam as a person with significant control on 3 July 2020
15 Jul 2020 PSC07 Cessation of Daniel Richard Philip Bardgett as a person with significant control on 3 July 2020
19 May 2020 AA Micro company accounts made up to 31 December 2019
12 May 2020 AP01 Appointment of Miss Cassandra Jay Ivel as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Michael Edward Gwilliam as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Daniel Richard Philip Bardgett as a director on 12 May 2020
12 May 2020 AD01 Registered office address changed from 3 Park Court 40 Park Cross Street Leeds LS1 2QH England to Mill House Mill Lane Acaster Malbis York YO23 2UL on 12 May 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018