Based in Holmfirth, 3-d Developments (Northern) Ltd was setup in 1992, it's status is listed as "Active". We do not know the number of employees at this company. This company has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Paul David James | 19 October 1992 | - | 1 |
DAVIES, Alan Michael | 19 October 1992 | - | 1 |
DURKIN, Jayne Maria | 19 October 1992 | 22 October 1998 | 1 |
DURKIN, Marcus John | 19 October 1992 | 22 October 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
AA - Annual Accounts | 08 November 2019 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 01 November 2018 | |
CS01 - N/A | 12 October 2018 | |
CS01 - N/A | 12 October 2017 | |
PSC01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 28 July 2016 | |
MR01 - N/A | 19 November 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 04 September 2014 | |
MR04 - N/A | 16 July 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 24 November 2011 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
AA - Annual Accounts | 18 June 2010 | |
MG01 - Particulars of a mortgage or charge | 19 February 2010 | |
AR01 - Annual Return | 30 October 2009 | |
AA - Annual Accounts | 08 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2008 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363s - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 12 July 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
363s - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
363s - Annual Return | 14 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 30 September 2005 | |
AA - Annual Accounts | 06 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 20 July 2004 | |
225 - Change of Accounting Reference Date | 06 July 2004 | |
363s - Annual Return | 11 November 2003 | |
395 - Particulars of a mortgage or charge | 09 September 2003 | |
AA - Annual Accounts | 14 July 2003 | |
RESOLUTIONS - N/A | 18 May 2003 | |
RESOLUTIONS - N/A | 18 May 2003 | |
363s - Annual Return | 04 October 2002 | |
AA - Annual Accounts | 22 July 2002 | |
395 - Particulars of a mortgage or charge | 29 April 2002 | |
395 - Particulars of a mortgage or charge | 27 April 2002 | |
363s - Annual Return | 05 October 2001 | |
AA - Annual Accounts | 22 May 2001 | |
363s - Annual Return | 23 October 2000 | |
AA - Annual Accounts | 11 July 2000 | |
395 - Particulars of a mortgage or charge | 29 February 2000 | |
363s - Annual Return | 11 October 1999 | |
288a - Notice of appointment of directors or secretaries | 23 June 1999 | |
AA - Annual Accounts | 14 June 1999 | |
AA - Annual Accounts | 28 January 1999 | |
288b - Notice of resignation of directors or secretaries | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1998 | |
395 - Particulars of a mortgage or charge | 14 October 1998 | |
363s - Annual Return | 23 September 1998 | |
395 - Particulars of a mortgage or charge | 09 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1998 | |
363s - Annual Return | 10 November 1997 | |
AA - Annual Accounts | 15 September 1997 | |
395 - Particulars of a mortgage or charge | 26 June 1997 | |
363s - Annual Return | 03 October 1996 | |
AA - Annual Accounts | 15 September 1996 | |
395 - Particulars of a mortgage or charge | 30 July 1996 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 28 February 1996 | |
287 - Change in situation or address of Registered Office | 28 November 1995 | |
395 - Particulars of a mortgage or charge | 02 December 1994 | |
363s - Annual Return | 08 October 1994 | |
395 - Particulars of a mortgage or charge | 03 October 1994 | |
AA - Annual Accounts | 04 August 1994 | |
395 - Particulars of a mortgage or charge | 21 July 1994 | |
363s - Annual Return | 07 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 June 1993 | |
395 - Particulars of a mortgage or charge | 11 May 1993 | |
RESOLUTIONS - N/A | 02 April 1993 | |
288 - N/A | 02 December 1992 | |
RESOLUTIONS - N/A | 02 November 1992 | |
288 - N/A | 02 November 1992 | |
288 - N/A | 02 November 1992 | |
288 - N/A | 02 November 1992 | |
287 - Change in situation or address of Registered Office | 02 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 1992 | |
CERTNM - Change of name certificate | 26 October 1992 | |
CERTNM - Change of name certificate | 26 October 1992 | |
NEWINC - New incorporation documents | 30 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 November 2015 | Outstanding |
N/A |
Legal charge | 17 February 2010 | Outstanding |
N/A |
Legal charge | 15 March 2007 | Fully Satisfied |
N/A |
Mortgage | 04 January 2006 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Fully Satisfied |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 19 January 2005 | Outstanding |
N/A |
Legal charge | 22 August 2003 | Outstanding |
N/A |
Legal charge | 25 April 2002 | Fully Satisfied |
N/A |
Legal charge | 23 April 2002 | Fully Satisfied |
N/A |
Mortgage deed | 25 February 2000 | Fully Satisfied |
N/A |
Legal charge | 09 October 1998 | Fully Satisfied |
N/A |
Mortgage deed | 02 September 1998 | Fully Satisfied |
N/A |
Debenture | 17 June 1997 | Fully Satisfied |
N/A |
Mortgage | 12 July 1996 | Fully Satisfied |
N/A |
Legal mortgage | 18 November 1994 | Fully Satisfied |
N/A |
Legal mortgage | 12 September 1994 | Fully Satisfied |
N/A |
Legal mortgage | 11 July 1994 | Fully Satisfied |
N/A |
Legal mortgage | 20 April 1993 | Fully Satisfied |
N/A |