3 SHEETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Confirmation statement made on 2024-11-12 with updates |
12/11/2412 November 2024 | Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX United Kingdom to Elliott House Church Street Kingsbridge Devon TQ7 1BY on 2024-11-12 |
12/11/2412 November 2024 | Director's details changed for Mr James Anthony Hayden Norton on 2024-11-12 |
12/11/2412 November 2024 | Change of details for Hhan Laundry Holdings Limited as a person with significant control on 2024-11-12 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
03/01/243 January 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-12 with updates |
23/05/2323 May 2023 | Appointment of Mr David Nicholas Frank Hanmer as a director on 2023-05-23 |
23/05/2323 May 2023 | Appointment of Mrs Sarah Hanmer as a director on 2023-05-23 |
23/05/2323 May 2023 | Appointment of Mrs Michelle Yvonne Allen-Ford as a director on 2023-05-23 |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Memorandum and Articles of Association |
09/05/239 May 2023 | Termination of appointment of Julia Margaret Bennett as a director on 2023-03-06 |
09/05/239 May 2023 | Cessation of Julia Margaret Bennett as a person with significant control on 2023-03-06 |
09/05/239 May 2023 | Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX on 2023-05-09 |
09/05/239 May 2023 | Termination of appointment of Julia Margaret Bennett as a secretary on 2023-03-06 |
09/05/239 May 2023 | Notification of Hhan Laundry Holdings Limited as a person with significant control on 2023-03-06 |
09/05/239 May 2023 | Appointment of Mr James Anthony Hayden Norton as a director on 2023-03-06 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/06/2017 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
13/12/1813 December 2018 | CHANGE PERSON AS DIRECTOR |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, SECRETARY PETER NATHAN |
13/12/1813 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE MARGARET BENNETT / 13/12/2018 |
13/12/1813 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA MARGARET BENNETT / 13/12/2018 |
13/12/1813 December 2018 | SECRETARY APPOINTED MRS JULIA MARGARET BENNETT |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET BENNETT / 13/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/01/1520 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/01/1431 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/12/1228 December 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER NATHAN |
28/12/1228 December 2012 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STREET (CREDITON) MANAGMENT COMPANY LIMITED |
28/12/1228 December 2012 | Annual return made up to 28 December 2012 with full list of shareholders |
28/12/1228 December 2012 | SECRETARY APPOINTED MR PETER ALLAN NATHAN |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | CURRSHO FROM 28/02/2013 TO 31/10/2012 |
22/10/1222 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
25/07/1225 July 2012 | DIRECTOR APPOINTED MR PETER ALLAN NATHAN |
24/07/1224 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN ATWELL |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM C/O MRS. JULIE BENNETT 1A WATERLOO PLACE, DUNCOMBE STREET KINGSBRIDGE DEVON TQ7 1LX ENGLAND |
09/05/129 May 2012 | COMPANY NAME CHANGED CHARLOTTE STREET (CREDITON) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 09/05/12 |
09/05/129 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/02/1228 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
01/11/111 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
11/02/1111 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
24/11/1024 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
06/04/106 April 2010 | DIRECTOR APPOINTED MRS. JULIE MARGARET BENNETT |
06/04/106 April 2010 | CORPORATE DIRECTOR APPOINTED CHARLOTTE STREET (CREDITON) MANAGMENT COMPANY LIMITED |
04/04/104 April 2010 | REGISTERED OFFICE CHANGED ON 04/04/2010 FROM OAK COTTAGE VILLAGE ROAD MARLDON PAIGNTON DEVON TQ3 1SJ UNITED KINGDOM |
29/03/1029 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
23/02/1023 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
14/04/0914 April 2009 | DIRECTOR APPOINTED MR JOHN STEWART ATWELL |
14/04/0914 April 2009 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM WOODWATER HOUSE PYNES HILLTREET EXETER DEVON EX2 5WR |
14/04/0914 April 2009 | LOCATION OF DEBENTURE REGISTER |
14/04/0914 April 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | LOCATION OF REGISTER OF MEMBERS |
14/04/0914 April 2009 | APPOINTMENT TERMINATED SECRETARY GUY OLLIVER |
14/04/0914 April 2009 | APPOINTMENT TERMINATED DIRECTOR GUY OLLIVER |
18/03/0918 March 2009 | APPOINTMENT TERMINATED DIRECTOR GARY MOORE |
11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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