THREE COUNTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of David Spencer Heppell as a director on 2025-04-28

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/01/2528 January 2025 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Termination of appointment of Alan James Patterson as a director on 2024-04-05

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

05/02/245 February 2024 Appointment of Mr Richard Gareth Kirkham as a director on 2024-02-01

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Martin Howe as a director on 2022-04-25

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CESSATION OF PETER WILLIAM WEST AS A PSC

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THREE COUNTIES FINANCIAL MANAGEMENT HOLDINGS

View Document

28/09/2028 September 2020 CESSATION OF LORNA ISOBEL WEST AS A PSC

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MARTIN HOWE

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR CORRYN WILD

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CORRYN WILD / 02/07/2019

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WEST

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENS

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA WEST

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY PHILIPPA WEST

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR STUART WILLIAM ALLISTER

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ALAN JAMES PATTERSON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR COLIN MEIKLEM FRAME

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JOHN HAMILTON COATS

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR STUART ALASTAIR FERGUSON FAED

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023538730003

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 ADOPT ARTICLES 27/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RUTHERFORD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 DIRECTOR APPOINTED MR DAVID SPENCER HEPPELL

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023538730003

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR DAVID HUGHES

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR PETER ROBERT RUTHERFORD

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA WRIGHTSON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR ANDREW DAVID ALEXANDER

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MISS PHILIPPA ANNE WEST

View Document

30/04/1430 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE WEST / 30/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WRIGHTSON / 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BAXTER

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM HEDWORTHS ONE BOWES OFFICES LAMBTON PARK ESTATE CHESTER-LE-STREET COUNTY DURHAM DH3 4AN

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 10TH FLOOR CALE CROSS HOUSE 156 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WEST

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED NICOLA WRIGHTSON

View Document

08/10/128 October 2012 TERMINATE DIR APPOINTMENT

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CANN

View Document

28/09/1128 September 2011 SECRETARY APPOINTED PHILIPPA ANNE WEST

View Document

19/08/1119 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER BRAISBY

View Document

20/09/1020 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVENS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD CANN / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BAXTER / 10/03/2010

View Document

02/03/102 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MARK WEST

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HENDERSON

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL WALLIS

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY LESLIE CAIN

View Document

25/02/0925 February 2009 SECRETARY APPOINTED PETER ANTHONY BRAISBY

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 CREATE CLASS RES DIR 16/11/90

View Document

21/05/0721 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 16/11/90

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED THREE COUNTIES FINANCIAL MANAGEM ENT SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: CUTHBERT HOUSE TOWER ROAD GLOVER 11 WASHINGTON TYNE & WEAR NE37 2SH

View Document

13/03/0413 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 REDUCTION OF SHARE PREMIUM

View Document

29/04/0229 April 2002 REDUCTION OF SHARE PREMIUM ACCOU

View Document

29/04/0229 April 2002 RED.SHARE PREMIUM ACC. 15/01/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

07/06/997 June 1999 COMPANY NAME CHANGED THREE COUNTIES MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 08/06/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS; AMEND

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM: 1 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HN

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: NORFOLK HOUSE 90 GREY STREET NEWCASTLE UPON TYNE NE1 6AG

View Document

12/01/9512 January 1995 REDUCTION OF ISSUED CAPITAL 28/11/94

View Document

08/11/948 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

06/04/936 April 1993 COMPANY NAME CHANGED THREE COUNTIES ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/04/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 NC INC ALREADY ADJUSTED 16/11/90

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/12/905 December 1990 RE:ISSUE SHARES 16/11/90

View Document

05/12/905 December 1990 RE:ISSUE SHARES 16/11/90

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 ALTER MEM AND ARTS 170389

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 COMPANY NAME CHANGED MAINMID LIMITED CERTIFICATE ISSUED ON 31/05/89

View Document

01/03/891 March 1989 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