3 D DEVELOPMENT LTD

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

19/08/2019 August 2020 CESSATION OF MAURAY PROPERTIES LIMITED AS A PSC

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDIC GROUP LIMITED

View Document

20/11/1920 November 2019 CESSATION OF LDIC GROUP LIMITED AS A PSC

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY ALISON KARLIN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KARLIN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON KARLIN

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURAY PROPERTIES LIMITED

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MR JOHN DAVID STEPHANY

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER STANTON

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/05/1710 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MRS ANDREA STEPHANY

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR DAVID SIMON KARLIN

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHANY

View Document

01/08/151 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/08/142 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/04/125 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHANY / 05/08/2009

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 2 TAVISTOCK PLACE LONDON WC1H 9SS

View Document

09/08/079 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/10/066 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 3 ALBEMARLE STREET LONDON W1S 4AU

View Document

07/10/027 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0131 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/10/006 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9620 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 EXEMPTION FROM APPOINTING AUDITORS 10/09/92

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/11/91

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED BASICHURRY LIMITED CERTIFICATE ISSUED ON 18/11/91

View Document

05/11/915 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 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