THE 3P DEVELOPMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

01/02/241 February 2024 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Appointment of Mr Owen Roach as a director on 2023-08-21

View Document

01/08/231 August 2023 Director's details changed for Assura Cs Limited on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Mrs Orla Marie Ball on 2023-07-03

View Document

09/07/239 July 2023 Change of details for Assura Investments Limited as a person with significant control on 2023-07-03

View Document

02/07/232 July 2023 Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Patrick William Lowther as a director on 2023-04-01

View Document

10/03/2310 March 2023 Appointment of Sarah Taylor as a director on 2023-03-10

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Oborn as a director on 2022-11-24

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of James Dunmore as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Appointment of Mr James Dunmore as a director on 2021-08-09

View Document

29/06/2129 June 2021 Termination of appointment of Simon Paul Gould as a director on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS JAYNE MARIE COTTAM

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR SIMON OBORN

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR PATRICK WILLIAM LOWTHER

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR SIMON PAUL GOULD

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

06/02/186 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 1

View Document

06/02/186 February 2018 SOLVENCY STATEMENT DATED 29/01/18

View Document

06/02/186 February 2018 REDUCE ISSUED CAPITAL 29/01/2018

View Document

06/02/186 February 2018 STATEMENT BY DIRECTORS

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER KENYON

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARKE

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN JONES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 PREVSHO FROM 28/04/2017 TO 31/03/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN CARROLL / 27/07/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DARKE / 29/04/2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 28 April 2016

View Document

01/06/161 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

01/06/161 June 2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR JONATHAN STEWART MURPHY

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS CAROLYN JONES

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR SPENCER KENYON

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED JONATHAN MURPHY

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR PAUL BRYAN CARROLL

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ANDREW SIMON DARKE

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS ORLA BALL

View Document

31/05/1631 May 2016 PREVSHO FROM 31/07/2016 TO 28/04/2016

View Document

31/05/1631 May 2016 CORPORATE DIRECTOR APPOINTED ASSURA CS LIMITED

View Document

31/05/1631 May 2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 13-14 GELLIWASTAD ROAD PONTYPRIDD MID GLAMORGAN CF37 2BW

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/07/148 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/06/1115 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 14 GELLIWASTAD ROAD PONTYPRIDD RCT CF14 2BW

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/03/1111 March 2011 PREVSHO FROM 30/06/2011 TO 31/07/2010

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/02/1111 February 2011 CURRSHO FROM 31/07/2010 TO 30/06/2009

View Document

09/02/119 February 2011 PREVEXT FROM 31/05/2010 TO 31/07/2010

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY LANCE TAYLOR

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR LANCE TAYLOR

View Document

13/07/1013 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

18/08/0918 August 2009 ACQUISITION 3PDC LTD 3 PARTY DEV LTD 07/07/2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 14 GELLIWASTAD RD PONTYPRIDD MID GLAMORGAN CF37 2BW

View Document

03/08/093 August 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

03/08/093 August 2009 GBP NC 2000/4500 01/07/2009

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR LANCE MCKAY TAYLOR

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR STEPHEN CARL JENKINS

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MR LANCE MCKAY TAYLOR

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information