- Company Overview for 3LB PARTNERS LTD (12346275)
- Filing history for 3LB PARTNERS LTD (12346275)
- People for 3LB PARTNERS LTD (12346275)
- Charges for 3LB PARTNERS LTD (12346275)
- More for 3LB PARTNERS LTD (12346275)
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) |
---|---|---|---|
02 Nov 2022 | TM01 | Termination of appointment of David Daniel Morris as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Nathaniel Jerome Meyohas as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Neville Barry Kahn as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Mark Goodfellow as a director on 31 October 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Daniel James Burke as a director on 10 October 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
31 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
22 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 2 December 2021 | |
16 Dec 2021 | CS01 |
Confirmation statement made on 2 December 2021 with no updates
|
|
02 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
29 Nov 2021 | AD01 | Registered office address changed from Queensland House 393 Strand London WC2R 0LT United Kingdom to Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd on 29 November 2021 | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | MR01 | Registration of charge 123462750003, created on 26 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2020 | SH08 | Change of share class name or designation | |
20 Jan 2020 | MR01 | Registration of charge 123462750002, created on 8 January 2020 | |
17 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
17 Jan 2020 | PSC02 | Notification of Ra Topco Limited as a person with significant control on 8 January 2020 | |
17 Jan 2020 | PSC05 | Change of details for Dmc Holdings Ii Llp as a person with significant control on 8 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Neville Barry Kahn as a director on 8 January 2020 | |
17 Jan 2020 | MR01 | Registration of charge 123462750001, created on 8 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Mr David Daniel Morris as a director on 8 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Mr Daniel James Burke as a director on 8 January 2020 |