'THREESTONE DEVELOPMENTS' LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2024-07-31 |
18/06/2518 June 2025 | Confirmation statement made on 2025-05-03 with updates |
18/06/2518 June 2025 | Change of details for Adam Lloyd Green as a person with significant control on 2025-04-28 |
17/06/2517 June 2025 | Change of details for Adam Lloyd Green as a person with significant control on 2025-04-28 |
16/06/2516 June 2025 | Change of details for Adam Lloyd Green as a person with significant control on 2025-04-28 |
09/06/259 June 2025 | Withdrawal of the directors' residential address register information from the public register |
09/06/259 June 2025 | Withdrawal of the directors' register information from the public register |
09/06/259 June 2025 | Directors' register information at 2025-06-09 on withdrawal from the public register |
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 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-07-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/02/215 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ERICA FORD |
05/02/215 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
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 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/05/205 May 2020 | CESSATION OF ERICA FORD AS A PSC |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
19/12/1919 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 500 |
01/11/191 November 2019 | PREVEXT FROM 31/05/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LLOYD GREEN / 15/08/2018 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
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 |
04/05/174 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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