THE THREE SLEEPING BEARS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Registered office address changed from Unit 5 Braxton Farm Lymore Lane Milford-on-Sea Lymington Hampshire SO41 0TX United Kingdom to Kintyre House 70 High Street Fareham PO16 7BB on 2025-08-26

View Document

26/08/2526 August 2025 Change of details for Sleeping Bear Hotels Ltd as a person with significant control on 2025-08-26

View Document

25/06/2525 June 2025 Satisfaction of charge 084156730011 in full

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

14/10/2414 October 2024 Registration of charge 084156730009, created on 2024-10-11

View Document

14/10/2414 October 2024 Registration of charge 084156730011, created on 2024-10-11

View Document

14/10/2414 October 2024 Registration of charge 084156730010, created on 2024-10-11

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 3rd Floor 5 Temple Street Liverpool L2 5RH England to Unit 5 Braxton Farm Lymore Lane Milford-on-Sea Lymington Hampshire SO41 0TX on 2023-11-13

View Document

06/07/236 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to 3rd Floor 5 Temple Street Liverpool L2 5RH on 2023-05-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

14/10/2214 October 2022 Registration of charge 084156730008, created on 2022-10-07

View Document

11/10/2211 October 2022 Registration of charge 084156730007, created on 2022-10-07

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

15/10/2115 October 2021 Registration of charge 084156730006, created on 2021-10-08

View Document

13/10/2113 October 2021 Registration of charge 084156730005, created on 2021-10-08

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM STANTON MANOR HOTEL STANTON ST. QUINTIN CHIPPENHAM SN14 6DQ ENGLAND

View Document

28/05/1928 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

17/04/1917 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM VENTURE HOUSE CALNE ROAD LYNEHAM CHIPPENHAM SN15 4PP ENGLAND

View Document

26/02/1926 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ANN HOPKINS

View Document

03/07/183 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM, 24 TYLERS ROAD, HAZLEMERE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 7NS, ENGLAND

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

20/08/1720 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUDOR HOPKINS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084156730002

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM, WILDWOOD HOUSE SWAY ROAD, BROCKENHURST, HAMPSHIRE, SO42 7SG

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084156730004

View Document

24/12/1524 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084156730001

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084156730003

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR SPENCER HOPKINS / 23/07/2013

View Document

08/08/138 August 2013 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANN CONWAY / 23/07/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR SPENCER HOPKINS / 05/07/2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM, LANDGATE CHAMBERS 24 LANDGATE, RYE, EAST SUSSEX, TN31 7LJ, ENGLAND

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084156730002

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084156730001

View Document

22/02/1322 February 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
Recently Viewed
  • ADNAMA PROPERTIES LTD


  • 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