THREEPS INVESTMENTS LTD
Status | ACTIVE |
Company No. | 04595260 |
Category | Private Limited Company |
Incorporated | 20 Nov 2002 |
Age | 21 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THREEPS INVESTMENTS LTD is an active private limited company with number 04595260. It was incorporated 21 years, 5 months, 14 days ago, on 20 November 2002. The company address is 92 Eastmoor Park, Harpenden, AL5 1BP, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current extended
Date: 01 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 30 Mar 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Mr Andrew Mark Cowen
Documents
Statement of companys objects
Date: 22 Mar 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Statement of companys objects
Date: 03 Mar 2021
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 09 Feb 2021
Action Date: 01 Feb 2021
Category: Capital
Type: SH01
Capital : 800 GBP
Date: 2021-02-01
Documents
Notification of a person with significant control
Date: 09 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher David Thomas
Notification date: 2021-02-01
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Thomas
Appointment date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Resolution
Date: 11 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 11 Jun 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-14
New address: 92 Eastmoor Park Harpenden AL5 1BP
Old address: C/O 92 Eastmoor Park 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Change person director company with change date
Date: 29 Nov 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Cowen
Change date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption full
Date: 02 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 09 Mar 2013
Action Date: 09 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-09
Officer name: Andrew Mark Cowen
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change person director company with change date
Date: 20 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Andrew Mark Cowen
Documents
Change registered office address company with date old address
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Address
Type: AD01
Old address: the Hame Oak Grange Road West Clandon Surrey GU4 7UD
Change date: 2012-06-07
Documents
Termination secretary company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonya Cowen
Documents
Accounts with accounts type total exemption full
Date: 17 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2012
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change person secretary company with change date
Date: 04 Feb 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sonya Carol Cowen
Change date: 2010-11-30
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Cowen
Change date: 2009-12-02
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Gazette filings brought up to date
Date: 15 Apr 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members; amend
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Legacy
Date: 05 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 05/02/03 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 09823493 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LEE LANE,SHEFFIELD,S36 9LN
Number: | 06554054 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RIDGEWAY ROAD,SHEFFIELD,S12 2SS
Number: | 06758030 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SUNNY HAVEN PARK,LLANDRINDOD WELLS,LD1 5PU
Number: | 11618550 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,OLDHAM,OL9 9XA
Number: | 03918986 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE 42 ROSEBERRY ROAD,REDCAR,TS10 4EA
Number: | 11393216 |
Status: | ACTIVE |
Category: | Private Limited Company |