OLD NUMBER 3 LLP

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Change of name notice

View Document

12/11/2412 November 2024 Certificate of change of name

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

11/03/2311 March 2023 Satisfaction of charge 2 in full

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

19/06/1919 June 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WADGE (1) LIMITED / 17/06/2019

View Document

19/06/1919 June 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY FAIRCLOUGH LIMITED / 17/06/2019

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, LLP MEMBER PATRICK TIGWELL

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 ANNUAL RETURN MADE UP TO 11/06/16

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 ANNUAL RETURN MADE UP TO 11/06/15

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 11/11/2013

View Document

20/06/1420 June 2014 ANNUAL RETURN MADE UP TO 11/06/14

View Document

20/06/1420 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY FAIRCLOUGH LIMITED / 21/11/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 11/11/2013

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 ANNUAL RETURN MADE UP TO 11/06/13

View Document

12/06/1312 June 2013 LLP MEMBER APPOINTED MR DAVID JOHN PARK

View Document

12/06/1312 June 2013 CORPORATE LLP MEMBER APPOINTED OCEAN CONSULTANCY LIMITED

View Document

12/06/1312 June 2013 CORPORATE LLP MEMBER APPOINTED GEOFFREY FAIRCLOUGH LIMITED

View Document

12/06/1312 June 2013 LLP MEMBER APPOINTED MR PATRICK TIGWELL

View Document

27/03/1327 March 2013 LLP MEMBER APPOINTED MR JOHN PHILLIP ALMOND

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

10/08/1210 August 2012 ANNUAL RETURN MADE UP TO 11/06/12

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, LLP MEMBER HAINES WATTS LIMITED

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 CORPORATE LLP MEMBER APPOINTED WADGE (1) LIMITED

View Document

03/11/113 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 21/10/2011

View Document

20/06/1120 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HAINES WATTS LIMITED / 20/06/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, LLP MEMBER MARTIN HARRIS

View Document

20/06/1120 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 20/06/2011

View Document

20/06/1120 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN DE CRUZ / 20/06/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, LLP MEMBER HWCA LIMITED

View Document

20/06/1120 June 2011 ANNUAL RETURN MADE UP TO 11/06/11

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

15/07/1015 July 2010 ANNUAL RETURN MADE UP TO 11/06/10

View Document

12/04/1012 April 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0911 June 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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