Advanced company searchLink opens in new window

STHREE OVERSEAS MANAGEMENT LIMITED

Company number 07846499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2018 TM01 Termination of appointment of Ginnette Harvey as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Ryan Clarke as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Natasha Kristine Clarke-Tidey as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of David Rees as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Edward Justin Hughes as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Morgan Pa Kavanagh as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Scott Craig Fulton as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Gary Paul Elden as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Richard Beauchamp Booty as a director on 3 April 2018
29 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
02 Oct 2017 TM01 Termination of appointment of Arthur John Jones as a director on 16 August 2017
02 Oct 2017 TM01 Termination of appointment of Steven Maurice Quinn as a director on 30 September 2017
22 Sep 2017 SH03 Purchase of own shares.
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2017 AA Full accounts made up to 30 November 2016
04 Jan 2017 CS01 Confirmation statement made on 14 November 2016 with updates
25 Nov 2016 TM01 Termination of appointment of Michael Raymond Smith as a director on 31 October 2016
25 Nov 2016 TM01 Termination of appointment of Mark Kl Lodge as a director on 13 November 2016
18 Oct 2016 SH03 Purchase of own shares.
06 Sep 2016 AD01 Registered office address changed from 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England to 8th Floor, City Place 55 Basinghall Street London EC2V 5DX on 6 September 2016
31 Aug 2016 AD01 Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE United Kingdom to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 31 August 2016
22 Apr 2016 AA Full accounts made up to 30 November 2015
30 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4,113.693312
17 Jul 2015 AA Full accounts made up to 30 November 2014
09 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,113.693312