3D PROPERTY INVESTMENTS LIMITED

2 Cliffside, Penarth, CF64 5RG, Vale Of Glamorgan
StatusACTIVE
Company No.02291377
CategoryPrivate Limited Company
Incorporated31 Aug 1988
Age35 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

3D PROPERTY INVESTMENTS LIMITED is an active private limited company with number 02291377. It was incorporated 35 years, 8 months, 14 days ago, on 31 August 1988. The company address is 2 Cliffside, Penarth, CF64 5RG, Vale Of Glamorgan.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Resolution

Date: 14 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 13 Mar 2021

Action Date: 22 Jan 2021

Category: Capital

Type: SH06

Date: 2021-01-22

Capital : 832,060.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2019

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Mark Donovan

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-13

Officer name: Alan Ivor Rowles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: 55 Plas Taliesin Portway Marina Penarth Vale of Glamorgan CF64 1TN

New address: 2 Cliffside Penarth Vale of Glamorgan CF64 5RG

Change date: 2017-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Move registers to registered office company

Date: 25 Mar 2014

Category: Address

Type: AD04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022913770016

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Legacy

Date: 27 Sep 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Capital

Type: SH19

Capital : 1,972,060 GBP

Date: 2012-09-27

Documents

View document PDF

Legacy

Date: 27 Sep 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/09/12

Documents

View document PDF

Resolution

Date: 27 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2012

Action Date: 29 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Change sail address company with old address

Date: 08 May 2012

Category: Address

Type: AD02

Old address: C/O Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2011

Action Date: 29 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Move registers to sail company

Date: 11 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Mark Donovan

Documents

View document PDF

Change sail address company

Date: 13 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2010

Action Date: 29 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Change date: 2010-05-10

Old address: Seacrest 2 Cliff Parade Penarth Vale of Glamorgan CF64 5BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2009

Action Date: 29 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-29

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2007

Action Date: 29 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-29

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2006

Action Date: 29 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-29

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2005

Action Date: 29 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-29

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Resolution

Date: 01 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2004

Action Date: 29 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-29

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/03/04--------- £ si 1190000@1=1190000 £ ic 782060/1972060

Documents

View document PDF

Resolution

Date: 23 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Capital

Type: 123

Description: £ nc 783000/2000000 09/03/03

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 25 Jul 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/05/03--------- £ si 621@1=621 £ ic 781439/782060

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/05/03

Documents

View document PDF

Resolution

Date: 12 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2003

Action Date: 29 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-29

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Statement of affairs

Date: 28 Nov 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/09/02--------- £ si 440@1=440 £ ic 780999/781439

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/09/02--------- £ si 780000@1=780000 £ ic 999/780999

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/09/02

Documents

View document PDF

Resolution

Date: 15 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2001

Action Date: 29 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-29

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

HQ HAIR 4 MEN LIMITED

48 MERTHYR ROAD,CARDIFF,CF14 1DJ

Number:08301984
Status:ACTIVE
Category:Private Limited Company

JB ACCOUNTANCY SOLUTIONS LIMITED

28 DEANE CROFT ROAD,MIDDLESEX,HA5 1SR

Number:06232388
Status:ACTIVE
Category:Private Limited Company

LIVE HERITAGE C.I.C.

14 PAUL'S PLACE,DOVER,CT16 2LD

Number:08077504
Status:ACTIVE
Category:Community Interest Company

MILLIGANS RETAIL STORES LIMITED

UNIT G1 METROPOLITAN HOUSE LONGRIGG ROAD,GATESHEAD,NE16 3AS

Number:08868559
Status:ACTIVE
Category:Private Limited Company

SANCTUARY-BY-THE-SEA LTD

30A SCOTCH QUARTER,CARRICKFERGUS,BT38 7DP

Number:NI609523
Status:ACTIVE
Category:Private Limited Company

STEEVA CARE LTD

4 ASPEN COURT,FARINGDON,SN7 8SN

Number:09371780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source