NON-CORE BIDCO 3 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

28/11/2428 November 2024 Termination of appointment of David Andrew Spruzen as a director on 2024-10-14

View Document

28/11/2428 November 2024 Appointment of Anders Liljendahl as a secretary on 2024-10-14

View Document

28/11/2428 November 2024 Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14

View Document

28/11/2428 November 2024 Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31

View Document

30/04/2430 April 2024 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr David Andrew Spruzen as a director on 2024-04-30

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

05/12/235 December 2023 Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of David Andrew Spruzen as a director on 2023-12-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

05/06/235 June 2023 Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01

View Document

05/06/235 June 2023 Termination of appointment of Michael Forster as a secretary on 2023-03-01

View Document

04/10/224 October 2022 Appointment of Mr David Andrew Spruzen as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Michael Forster as a secretary on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Christopher James Easteal as a director on 2022-09-09

View Document

07/04/227 April 2022 Statement of capital on 2022-04-07

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

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

View Document

08/02/228 February 2022 Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31

View Document

08/02/228 February 2022 Cessation of Sscp Pegasus Bidco Limited as a person with significant control on 2022-01-31

View Document

29/11/2129 November 2021 Full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

16/01/1916 January 2019 SOLVENCY STATEMENT DATED 31/12/18

View Document

16/01/1916 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 1120002.00

View Document

16/01/1916 January 2019 STATEMENT BY DIRECTORS

View Document

09/01/199 January 2019 REDUCE ISSUED CAPITAL 31/12/2018

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY KEITH JEFFERY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 19/02/15 STATEMENT OF CAPITAL GBP 2730004.70

View Document

05/03/155 March 2015 SUB-DIVISION 19/02/15

View Document

05/03/155 March 2015 DIRECTOR APPOINTED DEREK GEORGE CORMACK

View Document

05/03/155 March 2015 ADOPT ARTICLES 19/02/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED PETER MARTIN HILL

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED NIGEL BENNETT SCHOFIELD

View Document

25/06/1325 June 2013 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