THREE SIXTY SHG LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mrs Alison Tina Foster as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Jenny Osbourne as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Anthony Williams as a director on 2024-09-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

07/08/247 August 2024 Full accounts made up to 2024-03-31

View Document

27/09/2327 September 2023 Appointment of Mr Alistair Chapman as a director on 2023-09-25

View Document

26/09/2326 September 2023 Termination of appointment of Josephine Teresa Hague as a director on 2023-09-25

View Document

02/08/232 August 2023 Accounts for a small company made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

06/10/226 October 2022 Appointment of Mr John Barrow as a director on 2022-09-28

View Document

05/10/225 October 2022 Director's details changed for Mrs Maria Earl on 2022-09-28

View Document

30/09/2230 September 2022 Termination of appointment of Peter Fitzhenry as a director on 2022-09-28

View Document

30/09/2230 September 2022 Termination of appointment of David Brian Wright as a director on 2022-09-28

View Document

30/09/2230 September 2022 Appointment of Mrs Maria Earl as a director on 2022-09-28

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

04/08/214 August 2021 Accounts for a small company made up to 2021-03-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR PHILIP PEMBERTON

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN WRIGHT / 04/09/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FITZHENRY / 17/11/2017

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR PETER FITZHENRY

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BECKETT

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 1 ST. PETERS SQUARE STOCKPORT SK1 1NZ

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWKER

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MS JENNY OSBOURNE

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MRS JOSEPHINE TERESA HAGUE

View Document

15/12/1615 December 2016 COMPANY NAME CHANGED STOCKPORT HOMES TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 15/12/16

View Document

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information