SURVEY THREE LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been suspended

View Document

05/04/255 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Registered office address changed from 24 North Street Pinxton Nottingham NG16 6LP England to 18a Wilson Street Pinxton Nottingham NG16 6LS on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW England to 24 North Street Pinxton Nottingham NG16 6LP on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Ashley Thomas John Furnell on 2024-05-20

View Document

29/04/2429 April 2024 Notification of Ashley Thomas John Furnell as a person with significant control on 2023-03-16

View Document

29/04/2429 April 2024 Cessation of Andrew Williamson Hillyer as a person with significant control on 2023-03-16

View Document

29/04/2429 April 2024 Cessation of Peter Croydon as a person with significant control on 2023-03-16

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

28/03/2328 March 2023 Appointment of Mr Ashley Thomas John Furnell as a director on 2023-03-16

View Document

28/03/2328 March 2023 Termination of appointment of Peter Croydon as a director on 2023-03-16

View Document

28/03/2328 March 2023 Termination of appointment of Andrew Williamson Hillyer as a director on 2023-03-16

View Document

28/03/2328 March 2023 Registered office address changed from 113a Nottingham Road Stapleford Nottingham NG9 8AT to 6 Clinton Avenue Nottingham NG5 1AW on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Peter Croydon as a secretary on 2023-03-23

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-08-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CROYDON

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAMSON HILLYER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/07/165 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CROYDON / 01/02/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMSON HILLYER / 21/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROYDON / 21/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROYDON / 19/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMSON HILLYER / 19/01/2016

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/08/1518 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/07/1425 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM NEW VERNON HOUSE OFF VILLA ST BEESTON NOTTINGHAM NG9 2NS

View Document

20/07/1220 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/07/1112 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROYDON / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMSON HILLYER / 28/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 GBP IC 6001/3000 02/04/08 GBP SR 3001@1=3001

View Document

15/04/0815 April 2008 PURCHASE PROPERTY & SHARES 26/03/2008

View Document

15/04/0815 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL GLADWELL

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information