AUTUMNWINDOW NO.3 LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on 2025-04-15

View Document

14/04/2514 April 2025 Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31

View Document

04/04/254 April 2025 Appointment of Donald Harper Sellar as a director on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Mr Nicholas David Caton as a director on 2025-04-01

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Appointment of Hope Hannah Mcfarlane-Edmond as a director on 2024-09-25

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/02/2218 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

01/01/221 January 2022 Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01

View Document

01/01/221 January 2022 Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/10/2120 October 2021 Director's details changed for Mr Brent Kevin Mathews on 2021-10-20

View Document

14/10/2114 October 2021 Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14

View Document

08/10/218 October 2021 Director's details changed for Mr Graeme Alexander Robert Paton on 2021-10-08

View Document

19/01/1519 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA PEAGRAM

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR BRENT MATHEWS

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

13/01/1413 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED REBECCA PEAGRAM

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR GRAEME ALEXANDER ROBERT PATON

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BEEDHAM

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 STATEMENT BY DIRECTORS

View Document

14/06/1114 June 2011 14/06/11 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1114 June 2011 14/06/11 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1114 June 2011 REDUCE ISSUED CAPITAL 30/03/2011

View Document

14/06/1114 June 2011 SOLVENCY STATEMENT DATED 30/03/11

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COLE / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BEEDHAM / 01/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011

View Document

10/01/1110 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH SASSE

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 12/04/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR GEOFFREY BEEDHAM

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH SASSE / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES JONES / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/04/092 April 2009 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

02/04/092 April 2009 DIRECTOR APPOINTED JUDITH SASSE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SCOTT

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 S366A DISP HOLDING AGM 23/10/03

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 ￯﾿ᄑ NC 100/250000
06/11

View Document

21/11/0121 November 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0121 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0121 November 2001 NC INC ALREADY ADJUSTED
06/11/01

View Document

21/11/0121 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 COMPANY NAME CHANGED
TASKTIP LIMITED
CERTIFICATE ISSUED ON 05/11/01

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 COMPANY NAME CHANGED
YELL GROUP LIMITED.
CERTIFICATE ISSUED ON 22/06/01

View Document

21/05/0121 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AD

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED
ALNERY NO. 2122 LIMITED
CERTIFICATE ISSUED ON 23/02/01

View Document

29/12/0029 December 2000 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