D & H ESTATES (NO. 3) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-10 with updates

View Document

05/03/255 March 2025 Appointment of Mrs Hilary Phyllis Olsberg as a director on 2025-03-01

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

18/02/2518 February 2025 Previous accounting period shortened from 2025-02-27 to 2025-01-31

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of Eve Olsberg as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Sarah Rivka Kaufman as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Serge Adam Fagelman as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Hilary Phyllis Olsberg as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Pinchos Olsberg as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Bayla Nechama Olsberg as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Rachel Olsberg as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Shulamit Olsberg as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Yaakov Koppel Olsberg as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Yitzchok Olsberg as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Zvi Kaufman as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Devorah Olsberg as a director on 2023-11-10

View Document

20/11/2320 November 2023 Termination of appointment of Miri Spielman as a director on 2023-10-31

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

08/11/228 November 2022 Termination of appointment of Miriam Levenson as a director on 2021-11-01

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MIRI SPIELMAN

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHAIM SPIELMAN

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

06/06/186 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 PREVSHO FROM 30/04/2018 TO 31/01/2018

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M W FAMILY ESTATES LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR YISROEL LEVENSON

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS MIRIAM LEVENSON

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS EVE OLSBERG

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR SERGE ADAM FAGELMAN

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS HILARY PHYLLIS OLSBERG

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS SARAH RIVKA KAUFMAN

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR ZVI KAUFMAN

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MISS DEVORAH OLSBERG

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS SHULAMIT OLSBERG

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR YITZCHOK OLSBERG

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS RACHEL OLSBERG

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR YAAKOV KOPPEL OLSBERG

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MS BAYLA NECHAMA OLSBERG

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR PINCHAS OLSBERG

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR CHAIM PINCHAS SPIELMAN

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR YISROEL LEVENSON

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY OLSBERG

View Document

01/06/151 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM C/O HAFFNER HOFF 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP UNITED KINGDOM

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
C/O HAFFNER HOFF 3RD FLOOR MANCHESTER HOUSE
86 PRINCESS STREET
MANCHESTER
M1 6NP
UNITED KINGDOM

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/1323 April 2013 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