LOCATION 3 PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Director's details changed for Mr Alan Gibbons on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Colin David Thacker on 2024-03-19

View Document

19/03/2419 March 2024 Secretary's details changed for Mr Colin David Thacker on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Richard Aubrey Moon on 2024-03-19

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Termination of appointment of David Saunders as a director on 2023-04-05

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Registered office address changed from Victoria House 36 Albion Place Maidstone Kent ME14 5DZ to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2023-03-07

View Document

28/12/2228 December 2022 All of the property or undertaking has been released from charge 029154280032

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 AUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029154280032

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/16

View Document

12/05/1612 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/15

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029154280031

View Document

19/01/1619 January 2016 01/05/15 STATEMENT OF CAPITAL GBP 602

View Document

15/12/1515 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR DAVID SAUNDERS

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029154280031

View Document

23/04/1523 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/14

View Document

24/03/1524 March 2015 SECOND FILING WITH MUD 05/04/13 FOR FORM AR01

View Document

24/03/1524 March 2015 SECOND FILING WITH MUD 05/04/14 FOR FORM AR01

View Document

24/03/1524 March 2015 SECOND FILING WITH MUD 05/04/12 FOR FORM AR01

View Document

24/12/1424 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

17/12/1417 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

16/05/1316 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/01/134 January 2013 PREVSHO FROM 07/04/2012 TO 31/03/2012

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY CAROLINE THACKER / 10/07/2012

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MRS MANDY CAROLINE THACKER

View Document

05/05/115 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 7 April 2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM, 42 LYTTON ROAD, BARNET, EN5 5BY

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

06/05/106 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

10/01/1010 January 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 07/04/08

View Document

05/01/105 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 07/04/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 07/04/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 07/04/07

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE, LONDON, N14 4HY

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/06

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/05

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/01/054 January 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/01/054 January 2005 £ IC 901/601 17/11/04 £ SR 300@1=300

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 8 WIMPOLE STREET, LONDON, W1G 9SP

View Document

05/05/045 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0427 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 07/04/04

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/0230 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 8 WIMPOLE STREET, LONDON, W1M 8LA

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/09/0011 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 S386 DIS APP AUDS 05/04/98

View Document

14/10/9814 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/9814 October 1998 S252 DISP LAYING ACC 05/04/98

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 8 WIMPOLE STREET, LONDON, W1M 8LA

View Document

14/10/9814 October 1998 S366A DISP HOLDING AGM 05/04/98

View Document

02/05/982 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: OLD PLACE FARM, BIRLING ROAD RYARSH, WEST MALLING, KENT ME19 5JS

View Document

08/04/978 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 COMPANY NAME CHANGED COCOONSHIELD LIMITED CERTIFICATE ISSUED ON 12/09/96

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 EXEMPTION FROM APPOINTING AUDITORS 30/05/96

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: LEYBOURNE BUSINESS CENTRE, 2 LITTLE MARKET ROW, LEYBOURNE, KENT ME19 5QL

View Document

12/06/9512 June 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 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