N3 MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/12/195 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKINSON / 15/10/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL WATKINSON / 15/10/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE WATKINSON / 15/10/2019

View Document

27/11/1927 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE WATKINSON / 15/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL WATKINSON / 24/04/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE WATKINSON / 24/04/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKINSON / 24/04/2019

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE WATKINSON / 24/04/2019

View Document

21/11/1821 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE WATKINSON / 19/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKINSON / 19/05/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

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

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WATKINSON / 19/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 161 COLLEGE STREET ST. HELENS MERSEYSIDE WA10 1TY UNITED KINGDOM

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 41-45 CHAPEL BROW LEYLAND LANCASHIRE PR25 3NH

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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