Download leads from Nexok and grow your business. Find out more

360 Property Ltd

Documents

Total Documents105
Total Pages865

Filing History

26 March 2024Appointment of Ms Suzanne Duncombe as a director on 22 March 2024
8 December 2023Registration of charge 076795260011, created on 30 November 2023
29 September 2023Total exemption full accounts made up to 31 December 2022
17 July 2023Confirmation statement made on 17 July 2023 with no updates
30 September 2022Total exemption full accounts made up to 31 December 2021
20 July 2022Confirmation statement made on 17 July 2022 with no updates
27 October 2021Total exemption full accounts made up to 31 December 2020
19 July 2021Confirmation statement made on 17 July 2021 with updates
3 January 2021Satisfaction of charge 076795260010 in full
3 January 2021Satisfaction of charge 076795260009 in full
5 November 2020Total exemption full accounts made up to 31 December 2019
19 August 2020Second filing of Confirmation Statement dated 22 May 2020
17 July 2020Notification of 360 Revolution Limited as a person with significant control on 1 February 2020
17 July 2020Cessation of Anthony Kenneth Davies as a person with significant control on 1 February 2020
17 July 2020Confirmation statement made on 17 July 2020 with updates
26 May 2020Termination of appointment of Sarah Clare Davies as a secretary on 31 January 2020
26 May 2020Confirmation statement made on 22 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 19/08/2020.
26 September 2019Total exemption full accounts made up to 31 December 2018
24 June 2019Confirmation statement made on 22 June 2019 with updates
21 June 2019Satisfaction of charge 076795260008 in full
14 November 2018Registration of charge 076795260010, created on 13 November 2018
12 November 2018Registration of charge 076795260009, created on 12 November 2018
28 September 2018Total exemption full accounts made up to 31 December 2017
18 September 2018Satisfaction of charge 076795260003 in full
18 September 2018Satisfaction of charge 1 in full
18 September 2018Satisfaction of charge 076795260004 in full
18 September 2018Satisfaction of charge 2 in full
18 September 2018Satisfaction of charge 076795260005 in full
18 September 2018Satisfaction of charge 076795260006 in full
25 June 2018Confirmation statement made on 22 June 2018 with updates
22 May 2018Change of details for Mr Anthony Kenneth Davies as a person with significant control on 22 May 2018
20 December 2017Total exemption full accounts made up to 31 December 2016
23 June 2017Confirmation statement made on 22 June 2017 with updates
23 June 2017Confirmation statement made on 22 June 2017 with updates
23 June 2017Secretary's details changed for Sarah Clare Davies on 22 May 2017
23 June 2017Secretary's details changed for Sarah Clare Davies on 22 May 2017
21 June 2017Second filing of the annual return made up to 22 June 2014
21 June 2017Second filing of the annual return made up to 22 June 2016
21 June 2017Second filing of the annual return made up to 22 June 2015
21 June 2017Second filing of the annual return made up to 22 June 2014
21 June 2017Second filing of the annual return made up to 22 June 2015
21 June 2017Second filing of the annual return made up to 22 June 2016
1 March 2017Registration of charge 076795260008, created on 24 February 2017
1 March 2017Registration of charge 076795260008, created on 24 February 2017
13 October 2016Total exemption small company accounts made up to 31 December 2015
13 October 2016Total exemption small company accounts made up to 31 December 2015
22 June 2016Annual return
Statement of capital on 2016-06-22
  • GBP 124.999975

Statement of capital on 2017-06-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2017.
22 June 2016Annual return
Statement of capital on 2016-06-22
  • GBP 124.999975

Statement of capital on 2017-06-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2017.
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 124.999975
8 March 2016Compulsory strike-off action has been discontinued
8 March 2016Compulsory strike-off action has been discontinued
7 March 2016Total exemption small company accounts made up to 31 December 2014
7 March 2016Total exemption small company accounts made up to 31 December 2014
12 January 2016First Gazette notice for compulsory strike-off
12 January 2016First Gazette notice for compulsory strike-off
9 September 2015Satisfaction of charge 076795260007 in full
9 September 2015Satisfaction of charge 076795260007 in full
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 124.999975
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2017.
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 124.999975
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2017.
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 124.999975
19 December 2014Registration of charge 076795260007, created on 18 December 2014
19 December 2014Registration of charge 076795260007, created on 18 December 2014
18 October 2014Registration of charge 076795260006, created on 10 October 2014
18 October 2014Registration of charge 076795260006, created on 10 October 2014
16 October 2014Company name changed 360 property (wales) LTD\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
16 October 2014Company name changed 360 property (wales) LTD\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
30 August 2014Registration of charge 076795260005, created on 15 August 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
30 August 2014Registration of charge 076795260005, created on 15 August 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
15 July 2014All of the property or undertaking has been released from charge 1
15 July 2014All of the property or undertaking has been released from charge 1
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 124.999975
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2017.
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 124.999975
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 124.999975
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2017.
25 June 2014All of the property or undertaking has been released from charge 2
25 June 2014All of the property or undertaking has been released from charge 2
2 June 2014Registration of charge 076795260004
2 June 2014Registration of charge 076795260004
20 May 2014Registration of charge 076795260003
20 May 2014Registration of charge 076795260003
12 May 2014Change of name notice
12 May 2014Change of name notice
12 May 2014Company name changed tamworth 2011 LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
12 May 2014Company name changed tamworth 2011 LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
17 April 2014Total exemption small company accounts made up to 31 December 2013
17 April 2014Total exemption small company accounts made up to 31 December 2013
9 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
9 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
17 June 2013Change of share class name or designation
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 June 2013Change of share class name or designation
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 June 2013Total exemption small company accounts made up to 31 December 2012
11 June 2013Total exemption small company accounts made up to 31 December 2012
7 June 2013Accounts for a dormant company made up to 31 December 2011
7 June 2013Accounts for a dormant company made up to 31 December 2011
13 March 2013Current accounting period shortened from 30 June 2012 to 31 December 2011
13 March 2013Current accounting period shortened from 30 June 2012 to 31 December 2011
22 December 2012Particulars of a mortgage or charge / charge no: 1
22 December 2012Particulars of a mortgage or charge / charge no: 2
22 December 2012Particulars of a mortgage or charge / charge no: 2
22 December 2012Particulars of a mortgage or charge / charge no: 1
6 August 2012Annual return made up to 22 June 2012 with a full list of shareholders
6 August 2012Annual return made up to 22 June 2012 with a full list of shareholders
22 June 2011Incorporation
22 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing