3TC HOLDINGS LIMITED

06990260
OFFICE 8, THE COACH HOUSE DESFORD HALL LEICESTER LANE DESFORD LE9 9JJ

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2023 officers Change of particulars for director (Jonathan Simon Clough) 2 Buy now
29 Aug 2023 officers Change of particulars for director (Mr David Bryan Todd) 2 Buy now
30 Dec 2022 accounts Annual Accounts 7 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2021 accounts Annual Accounts 7 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2020 accounts Annual Accounts 7 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2019 accounts Annual Accounts 7 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2019 capital Notice of cancellation of shares 4 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
18 Dec 2018 capital Return of purchase of own shares 3 Buy now
16 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2018 officers Change of particulars for director (Mr David Bryan Todd) 2 Buy now
25 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 officers Termination of appointment of director (Philip Cursley Toase) 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 May 2018 capital Notice of name or other designation of class of shares 2 Buy now
22 Feb 2018 capital Notice of cancellation of shares 6 Buy now
22 Feb 2018 capital Return of purchase of own shares 3 Buy now
16 Feb 2018 officers Termination of appointment of director (Stephen Taylor) 1 Buy now
16 Feb 2018 officers Change of particulars for director (Jonathan Simon Clough) 2 Buy now
06 Dec 2017 accounts Annual Accounts 7 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 incorporation Memorandum Articles 24 Buy now
21 Jul 2017 resolution Resolution 1 Buy now
15 Dec 2016 accounts Annual Accounts 13 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2015 accounts Annual Accounts 11 Buy now
17 Aug 2015 annual-return Annual Return 6 Buy now
01 Oct 2014 annual-return Annual Return 6 Buy now
18 Aug 2014 accounts Annual Accounts 12 Buy now
20 Aug 2013 annual-return Annual Return 6 Buy now
30 Jul 2013 accounts Annual Accounts 12 Buy now
24 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2012 annual-return Annual Return 7 Buy now
11 Sep 2012 officers Change of particulars for director (Jonathan Simon Clough) 2 Buy now
11 Sep 2012 officers Change of particulars for director (Philip Cursley Toase) 2 Buy now
11 Sep 2012 officers Change of particulars for director (Stephen Taylor) 2 Buy now
11 Sep 2012 officers Change of particulars for director (David Bryan Todd) 2 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2012 accounts Annual Accounts 12 Buy now
09 Sep 2011 annual-return Annual Return 16 Buy now
09 Aug 2011 accounts Annual Accounts 12 Buy now
05 Oct 2010 accounts Annual Accounts 12 Buy now
20 Sep 2010 annual-return Annual Return 16 Buy now
06 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Nov 2009 capital Return of Allotment of shares 4 Buy now
18 Nov 2009 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Nov 2009 officers Termination of appointment of director (Md Directors Limited) 1 Buy now
30 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2009 officers Appointment of director (David Bryan Todd) 2 Buy now
23 Oct 2009 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
23 Oct 2009 officers Termination of appointment of director (Patrick Martin) 1 Buy now
23 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 resolution Resolution 1 Buy now
18 Oct 2009 officers Appointment of director (Philip Cursley Toase) 3 Buy now
18 Oct 2009 officers Appointment of director (Jonathan Simon Clough) 3 Buy now
18 Oct 2009 officers Appointment of director (Stephen Taylor) 2 Buy now
16 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
13 Aug 2009 incorporation Incorporation Company 19 Buy now