THREE UNIT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM FLAT 2 46 CHURCH AVENUE CHURCH AVENUE FARNBOROUGH HAMPSHIRE GU14 7AT

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GIBBS

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MS STEPHANIE JONES

View Document

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

View Accounts

01/03/171 March 2017 DIRECTOR APPOINTED MR KEITH RAYMOND HERRMANN

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE GIBBS

View Document

23/02/1723 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MS STEPHANIE JONES

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS

View Document

02/01/162 January 2016 31/12/15 NO MEMBER LIST

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELLE AMANDA GIBBS / 31/12/2015

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI RYLAND ASHLEY RICHARDS / 31/12/2015

View Document

15/11/1515 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR CERI RYLAND ASHLEY RICHARDS

View Document

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

View Accounts

14/01/1514 January 2015 31/12/14 NO MEMBER LIST

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 31/12/13 NO MEMBER LIST

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM FLAT I,46 CHURCH AVENUE FARNBOROUGH HAMPSHIRE GU14 7AT

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DR MICHELLE AMANDA GIBBS / 20/01/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FORD

View Document

11/01/1311 January 2013 31/12/12 NO MEMBER LIST

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FORD

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 31/12/11 NO MEMBER LIST

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 31/12/10 NO MEMBER LIST

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 31/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELLE AMANDA GIBBS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY FORD / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN O'DONNELL / 11/01/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

02/02/992 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 ALTER MEM AND ARTS 18/01/98

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 AUDITOR'S RESIGNATION

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

21/04/9421 April 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/02/926 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

23/08/9123 August 1991 ANNUAL RETURN MADE UP TO 27/06/91

View Document

13/06/9113 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

21/05/9121 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/03/9128 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/03/908 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: WINKWORTH HANGER HASCOMBE GODALMING SURREY GU8 4AE

View Document

02/03/892 March 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

12/06/8712 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/82

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/80

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/77

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/83

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/79

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/78

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/81

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

19/02/8719 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/81

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/79

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/80

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/82

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/77

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/78

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/83

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 31/12/84

View Document

11/11/8611 November 1986 FIRST GAZETTE

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