SURVEY THREE LIMITED
Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Compulsory strike-off action has been suspended |
05/04/255 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
04/11/244 November 2024 | Registered office address changed from 24 North Street Pinxton Nottingham NG16 6LP England to 18a Wilson Street Pinxton Nottingham NG16 6LS on 2024-11-04 |
04/11/244 November 2024 | Confirmation statement made on 2024-04-18 with no updates |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
20/05/2420 May 2024 | Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW England to 24 North Street Pinxton Nottingham NG16 6LP on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mr Ashley Thomas John Furnell on 2024-05-20 |
29/04/2429 April 2024 | Notification of Ashley Thomas John Furnell as a person with significant control on 2023-03-16 |
29/04/2429 April 2024 | Cessation of Andrew Williamson Hillyer as a person with significant control on 2023-03-16 |
29/04/2429 April 2024 | Cessation of Peter Croydon as a person with significant control on 2023-03-16 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-18 with updates |
28/03/2328 March 2023 | Appointment of Mr Ashley Thomas John Furnell as a director on 2023-03-16 |
28/03/2328 March 2023 | Termination of appointment of Peter Croydon as a director on 2023-03-16 |
28/03/2328 March 2023 | Termination of appointment of Andrew Williamson Hillyer as a director on 2023-03-16 |
28/03/2328 March 2023 | Registered office address changed from 113a Nottingham Road Stapleford Nottingham NG9 8AT to 6 Clinton Avenue Nottingham NG5 1AW on 2023-03-28 |
28/03/2328 March 2023 | Termination of appointment of Peter Croydon as a secretary on 2023-03-23 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-08-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CROYDON |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAMSON HILLYER |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
05/07/165 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
01/02/161 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER CROYDON / 01/02/2016 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMSON HILLYER / 21/01/2016 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROYDON / 21/01/2016 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROYDON / 19/01/2016 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMSON HILLYER / 19/01/2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
18/08/1518 August 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
25/07/1425 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
13/08/1313 August 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM NEW VERNON HOUSE OFF VILLA ST BEESTON NOTTINGHAM NG9 2NS |
20/07/1220 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
12/07/1112 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROYDON / 28/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMSON HILLYER / 28/06/2010 |
28/06/1028 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | GBP IC 6001/3000 02/04/08 GBP SR 3001@1=3001 |
15/04/0815 April 2008 | PURCHASE PROPERTY & SHARES 26/03/2008 |
15/04/0815 April 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/03/0819 March 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL GLADWELL |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
16/07/0716 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
15/08/0615 August 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
13/07/0513 July 2005 | DIRECTOR RESIGNED |
13/07/0513 July 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
03/07/033 July 2003 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
04/07/014 July 2001 | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
11/12/0011 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
10/07/0010 July 2000 | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS |
16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
08/07/998 July 1999 | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS |
08/12/988 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
21/06/9821 June 1998 | RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS |
16/02/9816 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
06/07/976 July 1997 | RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS |
27/02/9727 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
15/07/9615 July 1996 | RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS |
09/02/969 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
05/07/955 July 1995 | RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS |
24/02/9524 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
12/07/9412 July 1994 | RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS |
25/05/9425 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
06/07/936 July 1993 | RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS |
05/05/935 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
24/07/9224 July 1992 | REGISTERED OFFICE CHANGED ON 24/07/92 |
24/07/9224 July 1992 | RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS |
24/07/9224 July 1992 | DIRECTOR'S PARTICULARS CHANGED |
03/04/923 April 1992 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/918 August 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
22/07/9122 July 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/07/9116 July 1991 | 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