3P CONSTRUCT LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 09/07/259 July 2025 | Termination of appointment of Paul Martin Mulhearn as a director on 2025-07-02 |
| 26/06/2526 June 2025 | Registered office address changed from Unit 5a Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL United Kingdom to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 2025-06-26 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/06/2424 June 2024 | Particulars of variation of rights attached to shares |
| 07/06/247 June 2024 | Memorandum and Articles of Association |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
| 07/06/247 June 2024 | Resolutions |
| 07/06/247 June 2024 | Resolutions |
| 07/06/247 June 2024 | Resolutions |
| 07/06/247 June 2024 | Resolutions |
| 05/06/245 June 2024 | Statement of capital following an allotment of shares on 2024-05-23 |
| 04/06/244 June 2024 | Statement of capital following an allotment of shares on 2024-05-23 |
| 04/06/244 June 2024 | Cessation of Scott James Lee as a person with significant control on 2024-03-17 |
| 04/06/244 June 2024 | Cessation of Steven John Loxley as a person with significant control on 2024-03-17 |
| 24/05/2424 May 2024 | Appointment of Mr Paul Martin Mulhearn as a director on 2024-05-23 |
| 08/04/248 April 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
| 02/04/242 April 2024 | Notification of Sl2 (Holdings) Limited as a person with significant control on 2024-03-17 |
| 06/01/246 January 2024 | Incorporation |
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