'THREESTONE DEVELOPMENTS' LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-03 with updates

View Document

18/06/2518 June 2025 Change of details for Adam Lloyd Green as a person with significant control on 2025-04-28

View Document

17/06/2517 June 2025 Change of details for Adam Lloyd Green as a person with significant control on 2025-04-28

View Document

16/06/2516 June 2025 Change of details for Adam Lloyd Green as a person with significant control on 2025-04-28

View Document

09/06/259 June 2025 Withdrawal of the directors' residential address register information from the public register

View Document

09/06/259 June 2025 Withdrawal of the directors' register information from the public register

View Document

09/06/259 June 2025 Directors' register information at 2025-06-09 on withdrawal from the public register

View Document

29/04/2529 April 2025 Registered office address changed from Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ England to Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2025-04-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR ERICA FORD

View Document

05/02/215 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM MILL COTTAGE MILL ROAD HENGRAVE BURY ST. EDMUNDS SUFFOLK IP28 6LR ENGLAND

View Document

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

View Accounts

05/05/205 May 2020 CESSATION OF ERICA FORD AS A PSC

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 500

View Document

01/11/191 November 2019 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

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

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LLOYD GREEN / 15/08/2018

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM HOLLY LODGE MALTINGS LANE INGHAM BURY ST. EDMUNDS SUFFOLK IP31 1NS UNITED KINGDOM

View Document

04/05/174 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information