- Company Overview for 'THREESTONE DEVELOPMENTS' LIMITED (10753807)
- Filing history for 'THREESTONE DEVELOPMENTS' LIMITED (10753807)
- People for 'THREESTONE DEVELOPMENTS' LIMITED (10753807)
- Registers for 'THREESTONE DEVELOPMENTS' LIMITED (10753807)
- More for 'THREESTONE DEVELOPMENTS' LIMITED (10753807)
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) |
---|---|---|---|
05 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 May 2021 | MA | Memorandum and Articles of Association | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
05 Feb 2021 | AD01 | Registered office address changed from Mill Cottage Mill Road Hengrave Bury St. Edmunds Suffolk IP28 6LR England to Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ on 5 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Erica Ford as a director on 30 January 2021 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
05 May 2020 | PSC07 | Cessation of Erica Ford as a person with significant control on 11 November 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
01 Nov 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 31 July 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
21 May 2019 | CH01 | Director's details changed for Adam Lloyd Green on 15 August 2018 | |
22 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
09 Jun 2017 | AD01 | Registered office address changed from Holly Lodge Maltings Lane Ingham Bury St. Edmunds Suffolk IP31 1NS United Kingdom to Mill Cottage Mill Road Hengrave Bury St. Edmunds Suffolk IP28 6LR on 9 June 2017 | |
04 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-04
|