- Company Overview for DECO 11 - UK CONDUIT 3 P.L.C. (05990966)
- Filing history for DECO 11 - UK CONDUIT 3 P.L.C. (05990966)
- People for DECO 11 - UK CONDUIT 3 P.L.C. (05990966)
- Charges for DECO 11 - UK CONDUIT 3 P.L.C. (05990966)
- Insolvency for DECO 11 - UK CONDUIT 3 P.L.C. (05990966)
- More for DECO 11 - UK CONDUIT 3 P.L.C. (05990966)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
19 Oct 2018 | PSC05 | Change of details for Deco 11- Uk Conduit 3 Holding Limited as a person with significant control on 21 July 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
21 Jul 2018 | AD01 | Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 21 July 2018 | |
27 Jun 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
16 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 07/11/2016 | |
09 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
26 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Nov 2016 | CS01 |
Confirmation statement made on 7 November 2016 with updates
|
|
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | MR01 | Registration of charge 059909660002, created on 24 June 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Graham John Hodgkins on 11 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jan 2014 | AP03 | Appointment of Mr Sunil Masson as a secretary | |
03 Jan 2014 | AP03 | Appointment of Mr Sunil Masson as a secretary | |
03 Jan 2014 | TM02 | Termination of appointment of Jodie Osborne as a secretary | |
16 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from Winchester House 1 Great Winchester Street Mailstop London EC2N 2DB United Kingdom on 15 November 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director | |
24 Oct 2012 | TM01 | Termination of appointment of John Traynor as a director |