HERBERT SMITH FREEHILLS KRAMER THREE LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

04/06/254 June 2025 Change of details for Herbert Smith Freehills Llp as a person with significant control on 2025-05-29

View Document

02/06/252 June 2025 Certificate of change of name

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

05/11/245 November 2024 Appointment of Steven John Bowers as a director on 2024-11-01

View Document

05/11/245 November 2024 Termination of appointment of Ian James Cox as a director on 2024-10-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

09/05/239 May 2023 Appointment of Ian James Cox as a director on 2023-05-01

View Document

09/05/239 May 2023 Termination of appointment of Gareth John Roberts as a director on 2023-04-30

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED GARETH JOHN ROBERTS

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED IAN JAMES COX

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR VERONICA LEYDECKER

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/09/1510 September 2015 22/08/15 NO CHANGES

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/09/1410 September 2014 22/08/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED VERONICA SONYA LEYDECKER

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BAKES / 01/10/2012

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE ALICE WILSON / 01/10/2012

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WILLIS / 01/10/2012

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE ALICE WILSON / 01/10/2012

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS UNITED KINGDOM

View Document

01/10/121 October 2012 COMPANY NAME CHANGED HERBERT SMITH THREE LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 CURRSHO FROM 31/08/2012 TO 30/04/2012

View Document

22/08/1122 August 2011 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