NON-CORE BIDCO 3 LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-27 with no updates |
28/11/2428 November 2024 | Termination of appointment of David Andrew Spruzen as a director on 2024-10-14 |
28/11/2428 November 2024 | Appointment of Anders Liljendahl as a secretary on 2024-10-14 |
28/11/2428 November 2024 | Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14 |
28/11/2428 November 2024 | Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14 |
13/08/2413 August 2024 | |
13/08/2413 August 2024 | |
13/08/2413 August 2024 | |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/05/2431 May 2024 | Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31 |
30/04/2430 April 2024 | Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30 |
30/04/2430 April 2024 | Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30 |
30/04/2430 April 2024 | Appointment of Mr David Andrew Spruzen as a director on 2024-04-30 |
08/02/248 February 2024 | |
08/02/248 February 2024 | |
08/02/248 February 2024 | |
18/01/2418 January 2024 | |
18/01/2418 January 2024 | |
05/12/235 December 2023 | Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01 |
05/12/235 December 2023 | Termination of appointment of David Andrew Spruzen as a director on 2023-12-01 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
05/06/235 June 2023 | Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01 |
05/06/235 June 2023 | Termination of appointment of Michael Forster as a secretary on 2023-03-01 |
04/10/224 October 2022 | Appointment of Mr David Andrew Spruzen as a director on 2022-10-03 |
04/10/224 October 2022 | Appointment of Mr Michael Forster as a secretary on 2022-10-03 |
04/10/224 October 2022 | Termination of appointment of Christopher James Easteal as a director on 2022-09-09 |
07/04/227 April 2022 | Statement of capital on 2022-04-07 |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | |
07/04/227 April 2022 |
04/04/224 April 2022 | Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04 |
08/02/228 February 2022 | Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31 |
08/02/228 February 2022 | Cessation of Sscp Pegasus Bidco Limited as a person with significant control on 2022-01-31 |
29/11/2129 November 2021 | Full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with updates |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
16/01/1916 January 2019 | SOLVENCY STATEMENT DATED 31/12/18 |
16/01/1916 January 2019 | 16/01/19 STATEMENT OF CAPITAL GBP 1120002.00 |
16/01/1916 January 2019 | STATEMENT BY DIRECTORS |
09/01/199 January 2019 | REDUCE ISSUED CAPITAL 31/12/2018 |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY KEITH JEFFERY |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
06/01/176 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
05/03/155 March 2015 | 19/02/15 STATEMENT OF CAPITAL GBP 2730004.70 |
05/03/155 March 2015 | SUB-DIVISION 19/02/15 |
05/03/155 March 2015 | DIRECTOR APPOINTED DEREK GEORGE CORMACK |
05/03/155 March 2015 | ADOPT ARTICLES 19/02/2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
02/12/132 December 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
12/09/1312 September 2013 | DIRECTOR APPOINTED PETER MARTIN HILL |
12/09/1312 September 2013 | DIRECTOR APPOINTED NIGEL BENNETT SCHOFIELD |
25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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