3 Inn Ltd was founded on 31 August 2004 and are based in Bedford, it's status is listed as "Active". There are 5 directors listed as Lee, Jayne Deborah, Lee, Martin Peter, Moscrop, Michael Reid, Kennedy, Ann Deirdre Mary, Scurry, William Robert for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Jayne Deborah | 25 February 2005 | - | 1 |
LEE, Martin Peter | 25 February 2005 | - | 1 |
MOSCROP, Michael Reid | 25 February 2005 | - | 1 |
KENNEDY, Ann Deirdre Mary | 14 December 2004 | 22 February 2005 | 1 |
SCURRY, William Robert | 14 December 2004 | 25 February 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 04 December 2018 | |
AD01 - Change of registered office address | 11 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CS01 - N/A | 09 September 2016 | |
AD01 - Change of registered office address | 19 August 2016 | |
TM02 - Termination of appointment of secretary | 17 August 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 27 November 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AD01 - Change of registered office address | 08 May 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH04 - Change of particulars for corporate secretary | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 21 September 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 11 September 2008 | |
287 - Change in situation or address of Registered Office | 28 August 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 19 September 2007 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 01 February 2007 | |
AA - Annual Accounts | 26 May 2006 | |
363s - Annual Return | 25 October 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
123 - Notice of increase in nominal capital | 11 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2005 | |
123 - Notice of increase in nominal capital | 11 May 2005 | |
MEM/ARTS - N/A | 29 April 2005 | |
225 - Change of Accounting Reference Date | 26 April 2005 | |
CERTNM - Change of name certificate | 25 April 2005 | |
395 - Particulars of a mortgage or charge | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
287 - Change in situation or address of Registered Office | 14 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 April 2005 | |
395 - Particulars of a mortgage or charge | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
NEWINC - New incorporation documents | 31 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2005 | Outstanding |
N/A |
Legal mortgage | 24 March 2005 | Outstanding |
N/A |