ADDISON DEVELOPMENTS THREE LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Director's details changed for Mr Kevin Trevor Jutson on 2024-10-10

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Register(s) moved to registered office address The Estate Office Melbury Sampford Dorchester Dorset DT2 0LF

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Appointment of The Honourable Mrs Charlotte Anne Townshend as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Kevin Trevor Jutson as a secretary on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr James Reginald Townshend as a director on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Richard James Grievson as a director on 2021-10-29

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

12/08/2012 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/08/2010 August 2020 SAIL ADDRESS CREATED

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GRIEVSON / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS KINGSWOOD SCRACE / 14/07/2020

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR SANTINA RINALDI

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR KEVIN TREVOR JUTSON

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MISS SANTINA RINALDI

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

16/11/1616 November 2016 31/03/16 UNAUDITED ABRIDGED

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED ROBERT IAN SANDERSON

View Document

04/08/114 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

29/07/1129 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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