3D PROPERTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-29

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DONOVAN / 01/09/2017

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY ALAN ROWLES

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 55 PLAS TALIESIN PORTWAY MARINA PENARTH VALE OF GLAMORGAN CF64 1TN

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/15

View Document

20/04/1620 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/14

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/13

View Document

25/03/1425 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022913770016

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/12

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 REDUCE SHARE PREM A/C 21/09/2012

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 1972060

View Document

27/09/1227 September 2012 SOLVENCY STATEMENT DATED 21/09/12

View Document

27/09/1227 September 2012 STATEMENT BY DIRECTORS

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/11

View Document

08/05/128 May 2012 SAIL ADDRESS CHANGED FROM: C/O DELOITTE LLP 5 CALLAGHAN SQUARE CARDIFF CF10 5BT

View Document

08/05/128 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/10

View Document

11/05/1111 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1111 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK DONOVAN / 07/05/2010

View Document

13/04/1113 April 2011 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/09

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM SEACREST 2 CLIFF PARADE PENARTH VALE OF GLAMORGAN CF64 5BP

View Document

19/04/1019 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/06

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/05

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/04

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TRANSFER FREEHOLD PREMI 29/06/04

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/03

View Document

23/03/0423 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 £ NC 783000/2000000 09/03/03

View Document

23/03/0423 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0423 March 2004 840000 09/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 SHARES AGREEMENT OTC

View Document

12/07/0312 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0312 July 2003 NC INC ALREADY ADJUSTED 30/05/03

View Document

12/07/0312 July 2003 £ NC 782000/783000 30/05

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 SHARES AGREEMENT OTC

View Document

23/10/0223 October 2002 NC INC ALREADY ADJUSTED 27/09/02

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 CAPITALISATION PREF SHA 27/09/02

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/01

View Document

19/07/0219 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

07/12/007 December 2000 RE SEC 384 RECEIVE ACC 24/11/00

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 S386 DIS APP AUDS 24/11/00

View Document

07/12/007 December 2000 S366A DISP HOLDING AGM 24/11/00

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

09/07/999 July 1999 COMPANY NAME CHANGED P.M.T. PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/07/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

23/04/9823 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 29/09/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 9 BROCKHILL WAY PENARTH S. GLAM CF6 2QD

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/12/934 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/934 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/934 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92

View Document

06/11/926 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/926 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: 3RD FLOOR DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF1 4AW

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 WD 06/10/88 AD 26/09/88--------- £ SI 997@1=997 £ IC 2/999

View Document

11/10/8811 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/09/889 September 1988 SECRETARY RESIGNED

View Document

31/08/8831 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company