HANWELL FIELDS 3B MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Ben Walker as a director on 2025-05-30

View Document

04/06/254 June 2025 Appointment of Mr Matthew James Kendall as a director on 2025-05-30

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Mr Sayed Suleiman Ashrafi as a secretary on 2024-12-09

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 10/10/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 10/10/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 10/10/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR. MICHAEL ANDREW LONNON

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

14/10/1114 October 2011 10/10/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
80 NEW BOND STREET
LONDON
W1S 1SB
UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM:
2 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH
ENGLAND

View Document

11/10/1011 October 2010 10/10/10 NO MEMBER LIST

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL LONNON

View Document

01/12/091 December 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

14/10/0914 October 2009 10/10/09 NO MEMBER LIST

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ANN HUGGINS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ANNE ELIZABETH WALLACE

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED GRAHAM PETER BIRD

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER NORTHAM

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM
SECOND FLOOR BEECH HOUSE
551 AVEBURY BOULEVARD
MILTON KEYNES
MK9 3DR

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 10/10/08

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
ST DAVIDS COURT, UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAYDON WORTHING

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
2 PRINCES WAY
SOLIHULL
WEST MIDLANDS
B91 3ES

View Document

10/10/0710 October 2007 ANNUAL RETURN MADE UP TO 10/10/07

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 ANNUAL RETURN MADE UP TO 10/10/06

View Document

07/03/067 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

09/02/069 February 2006 S366A DISP HOLDING AGM 13/01/06

View Document

10/10/0510 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information