THE THREE PARTNERSHIP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Return of final meeting in a members' voluntary winding up

View Document

15/10/2415 October 2024 Liquidators' statement of receipts and payments to 2024-08-23

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Declaration of solvency

View Document

08/09/238 September 2023 Appointment of a voluntary liquidator

View Document

08/09/238 September 2023 Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-09-08

View Document

08/09/238 September 2023 Resolutions

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

16/06/2116 June 2021 Director's details changed for Ms Kate Joanna Pearson on 2021-06-16

View Document

03/06/213 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/09/2029 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE JOANNA PEARSON / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SAUNDERS POGSON / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE BARWELL / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE BARWELL / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA SAUNDERS POGSON / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KATE JOANNA CORFIELD / 20/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM SUITE 46 2ND FLOOR BARTON ARCADE, DEANSGATE MANCHESTER M3 2BH

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE JOANNA PEARSON / 17/06/2020

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

03/07/183 July 2018 CHANGE PERSON AS DIRECTOR

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MRS KATE JOANNA CORFIELD / 01/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE BARWELL / 01/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA SAUNDERS POGSON / 01/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SAUNDERS POGSON / 01/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE BARWELL / 01/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 ADOPT ARTICLES 30/10/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE JOANNA PEARSON / 12/08/2014

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/10/1313 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

18/07/1118 July 2011 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