HAWBURYTHORN THREE LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR STEPHEN PAUL SADLER

View Document

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED 3RD BARON ILIFFE OF YATTENDON ROBERT PETER RICHARD ILIFFE

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD LLIFFE

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN BODEN

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MRS CATHERINE ELINOR FLEMING

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOUGH

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS CATHERINE ELINOR FLEMING

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMPSON

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY DARREN BODEN

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR LISA GORDON

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

27/05/1027 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE EDWARD RICHARD LLIFFE / 26/05/2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MARTIN STEPHEN SIMPSON

View Document

17/03/1017 March 2010 AMEND AGREEMEMT 23/02/2010

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED ANTHONY SELLER

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED REBECCA MOFFAT

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY APPOINTED DARREN CHRISTER BODEN

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY RESIGNED ANDREW FINCH

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 COMPANY NAME CHANGED APOLLO DIGITAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/03/08; RESOLUTION PASSED ON 29/02/2008

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 AUDITOR'S RESIGNATION

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 AUDITOR'S RESIGNATION

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 12 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY

View Document

11/01/0711 January 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

05/08/055 August 2005 NC INC ALREADY ADJUSTED 01/07/05

View Document

05/08/055 August 2005 � NC 10000/11000 01/07/

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05

View Document

22/10/0422 October 2004 COMPANY NAME CHANGED MK CONTENT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 22/10/04; RESOLUTION PASSED ON 19/10/04

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 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