3SIXTY PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Director's details changed for Mr Arif Michael Pervez on 2025-01-09

View Document

14/01/2514 January 2025 Change of details for Mr Arif Michael Pervez as a person with significant control on 2025-01-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/09/2424 September 2024 Director's details changed for Mr Arif Michael Pervez on 2024-01-17

View Document

24/09/2424 September 2024 Change of details for Mr Arif Michael Pervez as a person with significant control on 2024-01-17

View Document

13/08/2413 August 2024 Registered office address changed from Buckle Barton Buckle Barton Ltd, 22, Sanderson House Station Road Leeds West Yorkshire LS18 5NT United Kingdom to Buckle Barton Ltd 22 Sanderson House Station Road Leeds LS18 5NT on 2024-08-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

06/08/196 August 2019 COMPANY NAME CHANGED 3SIXTY PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/08/19

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 7-7A WEST ROAD NEWCASTLE UPON TYNE NE4 9PT ENGLAND

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 DIRECTOR APPOINTED MR NASEEM PERVEZ

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR RAZAK HUSSAIN

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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