N3 MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-19 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-05-31 |
15/08/2315 August 2023 | Registered office address changed from Angus Roberts Limited South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL to 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE on 2023-08-15 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-19 with updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/12/195 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKINSON / 15/10/2019 |
27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL WATKINSON / 15/10/2019 |
27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANNE WATKINSON / 15/10/2019 |
27/11/1927 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE WATKINSON / 15/10/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL WATKINSON / 24/04/2019 |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANNE WATKINSON / 24/04/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKINSON / 24/04/2019 |
14/05/1914 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE WATKINSON / 24/04/2019 |
21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
27/10/1727 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNE WATKINSON / 19/05/2011 |
19/05/1119 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKINSON / 19/05/2011 |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O BROWN & LONSDALE FIRST FLOOR OFFICE SUITE C 6-10 HOUGH LANE LEYLAND LANCASHIRE PR25 2SD ENGLAND |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WATKINSON / 19/05/2010 |
26/05/1026 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 161 COLLEGE STREET ST. HELENS MERSEYSIDE WA10 1TY UNITED KINGDOM |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 41-45 CHAPEL BROW LEYLAND LANCASHIRE PR25 3NH |
01/06/091 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company