Based in Grantham in Lincolnshire, Threeshires Ltd was setup in 2003, it has a status of "Active". There are 6 directors listed for Threeshires Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELSON, Mark Stephen | 01 January 2008 | - | 1 |
LLOYD, Duncan Broughton | 01 April 2009 | - | 1 |
LLOYD, James Broughton | 18 June 2003 | - | 1 |
LLOYD, Janet Louise | 18 June 2003 | - | 1 |
TYERS, James | 01 April 2009 | 10 November 2017 | 1 |
WESTROPP, George Victor | 01 January 2009 | 30 November 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
CH01 - Change of particulars for director | 03 March 2020 | |
MR04 - N/A | 01 February 2020 | |
MR04 - N/A | 01 February 2020 | |
AA - Annual Accounts | 06 December 2019 | |
SH01 - Return of Allotment of shares | 01 October 2019 | |
CS01 - N/A | 26 June 2019 | |
MR01 - N/A | 16 April 2019 | |
MR01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CH01 - Change of particulars for director | 13 December 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 24 November 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 24 January 2017 | |
CH01 - Change of particulars for director | 14 December 2016 | |
MR04 - N/A | 30 November 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AD01 - Change of registered office address | 05 November 2015 | |
AD01 - Change of registered office address | 28 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 30 January 2015 | |
TM01 - Termination of appointment of director | 08 December 2014 | |
AR01 - Annual Return | 16 July 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 20 June 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AA - Annual Accounts | 18 December 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
363a - Annual Return | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2009 | |
RESOLUTIONS - N/A | 10 March 2009 | |
123 - Notice of increase in nominal capital | 10 March 2009 | |
395 - Particulars of a mortgage or charge | 06 March 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
AA - Annual Accounts | 23 December 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 22 June 2007 | |
287 - Change in situation or address of Registered Office | 17 February 2007 | |
RESOLUTIONS - N/A | 21 September 2006 | |
RESOLUTIONS - N/A | 21 September 2006 | |
RESOLUTIONS - N/A | 21 September 2006 | |
AA - Annual Accounts | 07 August 2006 | |
363a - Annual Return | 10 July 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2005 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
363a - Annual Return | 20 July 2004 | |
225 - Change of Accounting Reference Date | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
287 - Change in situation or address of Registered Office | 19 June 2003 | |
NEWINC - New incorporation documents | 18 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 April 2019 | Outstanding |
N/A |
A registered charge | 15 March 2019 | Outstanding |
N/A |
Debenture | 20 February 2012 | Fully Satisfied |
N/A |
Debenture | 02 March 2009 | Fully Satisfied |
N/A |
All assets debenture | 07 December 2005 | Fully Satisfied |
N/A |
Debenture | 07 January 2004 | Fully Satisfied |
N/A |