3D ORGANISATION LIMITED

04729340
PEARTREE HOUSE BOLHAM LANE RETFORD NOTTS DN22 6SU

Documents

Documents
Date Category Description Pages
17 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2024 accounts Annual Accounts 5 Buy now
12 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2023 accounts Annual Accounts 5 Buy now
24 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2023 officers Change of particulars for director (Darren Thomas Dunn) 2 Buy now
24 Mar 2023 officers Change of particulars for director (Ms Nicola Dunn) 2 Buy now
10 Jan 2023 officers Change of particulars for director (Darren Thomas Dunn) 2 Buy now
10 Jan 2023 officers Change of particulars for director (Ms Nicola Dunn) 2 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2022 accounts Annual Accounts 5 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2021 accounts Annual Accounts 5 Buy now
09 Jul 2021 mortgage Registration of a charge 4 Buy now
22 Jun 2021 officers Change of particulars for director (Darren Thomas Dunn) 2 Buy now
22 Jun 2021 officers Change of particulars for director (Ms Nicola Dunn) 2 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2020 accounts Annual Accounts 5 Buy now
13 Feb 2020 mortgage Registration of a charge 3 Buy now
23 Dec 2019 mortgage Registration of a charge 3 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2019 accounts Annual Accounts 6 Buy now
28 Jun 2019 mortgage Registration of a charge 5 Buy now
27 Jun 2019 mortgage Registration of a charge 9 Buy now
11 Jun 2019 officers Change of particulars for director (Darren Thomas Dunn) 2 Buy now
11 Jun 2019 officers Change of particulars for director (Ms Nicola Dunn) 2 Buy now
11 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2019 mortgage Statement of release/cease from a charge 2 Buy now
28 Mar 2019 mortgage Statement of release/cease from a charge 1 Buy now
28 Mar 2019 mortgage Statement of release/cease from a charge 1 Buy now
28 Mar 2019 mortgage Statement of release/cease from a charge 1 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 4 Buy now
09 Apr 2018 mortgage Registration of a charge 10 Buy now
09 Apr 2018 mortgage Registration of a charge 3 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Aug 2017 accounts Annual Accounts 6 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2016 accounts Annual Accounts 5 Buy now
30 Oct 2015 annual-return Annual Return 4 Buy now
16 Sep 2015 mortgage Registration of a charge 8 Buy now
27 Jul 2015 mortgage Registration of a charge 5 Buy now
16 Apr 2015 accounts Annual Accounts 5 Buy now
20 Nov 2014 officers Appointment of director (Ms Nicola Dunn) 2 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
03 Sep 2014 accounts Annual Accounts 5 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2014 officers Change of particulars for director 2 Buy now
16 Dec 2013 officers Change of particulars for director 2 Buy now
13 Dec 2013 officers Change of particulars for director (Darren Thomas Dunn) 2 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
19 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 officers Termination of appointment of secretary (Rda Co Secs Limited) 1 Buy now
11 Mar 2013 accounts Annual Accounts 5 Buy now
15 Nov 2012 annual-return Annual Return 5 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2011 officers Change of particulars for corporate secretary (Rda Co Secs Limited) 2 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
06 May 2011 officers Change of particulars for director 2 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 officers Change of particulars for director (Darren Thomas Dunn) 2 Buy now
04 Aug 2010 accounts Annual Accounts 6 Buy now
06 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 Nov 2009 officers Change of particulars for corporate secretary (Rda Co Secs Limited) 1 Buy now
05 Jun 2009 accounts Annual Accounts 6 Buy now
28 Apr 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
08 Dec 2008 officers Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 1 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from c/o richard davison associates yorkshire bank chambers, marke retford nottinghamshire DN22 6DQ 1 Buy now
30 Jul 2008 accounts Annual Accounts 6 Buy now
24 Apr 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
04 Jul 2007 accounts Annual Accounts 6 Buy now
25 Jun 2007 officers Director's particulars changed 1 Buy now
25 Jun 2007 officers Director's particulars changed 1 Buy now
01 May 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
21 Mar 2007 officers Director's particulars changed 1 Buy now
28 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2006 officers Secretary's particulars changed 1 Buy now
24 Apr 2006 annual-return Return made up to 10/04/06; full list of members 2 Buy now
27 Mar 2006 accounts Annual Accounts 5 Buy now
15 Apr 2005 annual-return Return made up to 10/04/05; full list of members 2 Buy now
13 Apr 2005 accounts Annual Accounts 5 Buy now