- Company Overview for 3 UNDER PROPERTIES LIMITED (10317147)
- Filing history for 3 UNDER PROPERTIES LIMITED (10317147)
- People for 3 UNDER PROPERTIES LIMITED (10317147)
- Charges for 3 UNDER PROPERTIES LIMITED (10317147)
- More for 3 UNDER PROPERTIES LIMITED (10317147)
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
|
|
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
|
|
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 |