THREE COUNTIES PROFESSIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Cessation of Andrew James Copley as a person with significant control on 2024-11-24

View Document

23/12/2423 December 2024 Cessation of Charles Brian Aldridge as a person with significant control on 2024-01-01

View Document

23/12/2423 December 2024 Termination of appointment of Jane Barraclough as a director on 2024-11-24

View Document

23/12/2423 December 2024 Termination of appointment of Oliver Thompson as a director on 2024-11-24

View Document

23/12/2423 December 2024 Termination of appointment of Andrew Copley as a director on 2024-11-24

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

23/12/2423 December 2024 Termination of appointment of Charles Brian Aldridge as a director on 2024-01-01

View Document

23/12/2423 December 2024 Cessation of Oliver Thompson as a person with significant control on 2024-11-24

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Keith Patrick Thompson as a secretary on 2023-06-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-07-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/10/2127 October 2021 Director's details changed for Miss Jane Wyndham Smith on 2021-10-25

View Document

27/10/2127 October 2021 Termination of appointment of Kathryn Gaye Pottinger as a director on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Kathryn Gaye Pottinger as a person with significant control on 2021-10-27

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MISS JANE WYNDHAM SMITH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/07/1516 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

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

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR ANDREW COPLEY

View Document

04/08/144 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED OLIVER THOMPSON

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GILLARD

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLFREY / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD NEWTON GILLARD / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN GAYE POTTINGER / 07/07/2010

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

12/12/0912 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR DONALD HEAD

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM C/O THOMPSON WILSON 1 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NH

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MARK EDWARD NEWTON GILLARD

View Document

25/11/0825 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR SAMANTHA ROWLAND

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 07/07/07; CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: SURVEYOR COURT WESTWOOD WAY COVENTRY CV4 8JE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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