Presidente 3 Ltd was founded on 13 October 2000 and are based in Redhill in Surrey, it's status at Companies House is "Active". We do not know the number of employees at Presidente 3 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARCE, Philip | 28 October 2008 | 12 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOGIN, Robert Andrew | 13 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 05 January 2019 | |
PSC01 - N/A | 24 May 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 04 January 2018 | |
PSC07 - N/A | 25 October 2017 | |
CH01 - Change of particulars for director | 18 January 2017 | |
AA - Annual Accounts | 12 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 13 January 2016 | |
TM02 - Termination of appointment of secretary | 13 January 2016 | |
AP03 - Appointment of secretary | 13 January 2016 | |
CH01 - Change of particulars for director | 13 January 2016 | |
AP01 - Appointment of director | 21 December 2015 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
AD01 - Change of registered office address | 08 December 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 24 March 2014 | |
CH01 - Change of particulars for director | 13 March 2014 | |
AD01 - Change of registered office address | 13 March 2014 | |
AP01 - Appointment of director | 10 December 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 24 February 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
TM02 - Termination of appointment of secretary | 24 February 2010 | |
AA - Annual Accounts | 18 February 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 23 February 2009 | |
363a - Annual Return | 23 February 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 December 2008 | |
287 - Change in situation or address of Registered Office | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
363a - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 02 October 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 15 March 2007 | |
363s - Annual Return | 02 March 2007 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2007 | |
AA - Annual Accounts | 06 April 2006 | |
AA - Annual Accounts | 06 April 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 March 2006 | |
363s - Annual Return | 16 November 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 29 November 2003 | |
288b - Notice of resignation of directors or secretaries | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
287 - Change in situation or address of Registered Office | 01 October 2003 | |
AA - Annual Accounts | 28 July 2003 | |
AAMD - Amended Accounts | 27 November 2002 | |
363s - Annual Return | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2002 | |
AA - Annual Accounts | 14 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2002 | |
395 - Particulars of a mortgage or charge | 13 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2002 | |
363s - Annual Return | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
288b - Notice of resignation of directors or secretaries | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
287 - Change in situation or address of Registered Office | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
NEWINC - New incorporation documents | 13 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of variation | 25 April 2002 | Outstanding |
N/A |
Debenture | 10 April 2002 | Fully Satisfied |
N/A |