MEMORY RECALL 3 LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Change of details for Mr Richard John Wolstenholme as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Change of details for Mrs Sarah Jane Wolstenholme as a person with significant control on 2025-01-13 |
09/01/259 January 2025 | Change of details for Mr Richard John Wolstenholme as a person with significant control on 2018-10-31 |
09/01/259 January 2025 | Change of details for Mr Richard John Wolstenholme as a person with significant control on 2018-10-30 |
09/01/259 January 2025 | Notification of Sarah Jane Wolstenholme as a person with significant control on 2016-04-06 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
26/11/1926 November 2019 | Registered office address changed from , Unit 7 Maisies Way, South Normanton, Alfreton, DE55 2DS, England to 12 Bertrand Avenue Clay Cross Chesterfield S45 9JX on 2019-11-26 |
14/06/1914 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063878940002 |
19/02/1919 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063878940001 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
16/05/1816 May 2018 | SECRETARY APPOINTED MRS LISA LOUISE STREET |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM CLOUGH BANK WORKS DOWNGATE DRIVE CARLISLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 8BT |
16/05/1816 May 2018 | Registered office address changed from , Clough Bank Works Downgate Drive, Carlisle Street East, Sheffield, South Yorkshire, S4 8BT to 12 Bertrand Avenue Clay Cross Chesterfield S45 9JX on 2018-05-16 |
22/03/1822 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/10/155 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
01/04/141 April 2014 | APPOINTMENT TERMINATED, SECRETARY HAZEL FIRTH |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/10/133 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
02/10/122 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/10/1110 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/10/104 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
04/10/104 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/10/097 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
07/10/097 October 2009 | SAIL ADDRESS CREATED |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WOLSTENHOLME / 05/10/2009 |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
17/10/0817 October 2008 | |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM MOORSEATS HALL, OUTSEATS HATHERSAGE DERBYSHIRE S32 1BR |
15/10/0815 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | LOCATION OF REGISTER OF MEMBERS |
16/09/0816 September 2008 | CURRSHO FROM 31/10/2008 TO 30/09/2008 |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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