IMPACT PROPERTY 3 LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 111342100013 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100001 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100002 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100004 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100005 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100006 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100008 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100009 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100010 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100012 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100018 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100017 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100016 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100015 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 111342100014 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 111342100007 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 111342100011 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 111342100003 in full

View Document

11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Appointment of Mr William Wagner as a director on 2025-05-09

View Document

12/05/2512 May 2025 Appointment of Mr David Sedgwick as a director on 2025-05-09

View Document

12/05/2512 May 2025 Appointment of Mr James Callister as a director on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of Andrew Christian Cowley as a director on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of David John Yaldron as a director on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of Mahesh Shivabhai Patel as a director on 2025-05-09

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

05/12/245 December 2024 Registration of charge 111342100018, created on 2024-11-27

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of capital on 2024-07-03

View Document

03/07/243 July 2024

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Statement of capital on 2024-03-25

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-10-19

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

30/08/2330 August 2023 Registration of charge 111342100016, created on 2023-08-18

View Document

30/08/2330 August 2023 Registration of charge 111342100014, created on 2023-08-23

View Document

30/08/2330 August 2023 Registration of charge 111342100015, created on 2023-08-18

View Document

30/08/2330 August 2023 Registration of charge 111342100013, created on 2023-08-23

View Document

30/08/2330 August 2023 Registration of charge 111342100017, created on 2023-08-18

View Document

30/08/2330 August 2023 Registration of charge 111342100012, created on 2023-08-23

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Secretary's details changed for Jtc (Uk) Limited on 2019-10-21

View Document

28/03/2328 March 2023 Director's details changed for Mr David John Yaldron on 2019-10-21

View Document

12/01/2312 January 2023 Registration of charge 111342100009, created on 2023-01-04

View Document

12/01/2312 January 2023 Registration of charge 111342100011, created on 2023-01-04

View Document

12/01/2312 January 2023 Registration of charge 111342100010, created on 2023-01-04

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

29/12/2229 December 2022 Registration of charge 111342100008, created on 2022-12-23

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-10

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2020-10-30

View Document

06/06/196 June 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111342100005

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111342100007

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111342100006

View Document

19/03/1919 March 2019 ADOPT ARTICLES 28/02/2019

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111342100003

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111342100004

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111342100002

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111342100001

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

31/05/1831 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 1567.11

View Document

31/05/1831 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 2362.23

View Document

23/05/1823 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1825 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1816 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 540.01

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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