ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 3 LIMITED

05239718
C/O BARRY CURRELL & CO LIMITED,BUREBECK HOUSE BUREBECK HOUSE, HALL ROAD HAINFORD, NORWICH NORFOLK NR10 3LX

Documents

Documents
Date Category Description Pages
06 Mar 2025 officers Change of particulars for secretary (Mr Barry Kenneth John Currell) 1 Buy now
16 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2024 accounts Annual Accounts 3 Buy now
24 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 3 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 3 Buy now
20 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2021 accounts Annual Accounts 3 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2020 officers Appointment of director (Mr Salim Mhamood) 2 Buy now
27 Jun 2020 accounts Annual Accounts 3 Buy now
13 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
25 Sep 2018 officers Termination of appointment of director (Peter James Pearson) 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2017 accounts Annual Accounts 2 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 accounts Annual Accounts 2 Buy now
23 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 2 Buy now
15 Nov 2015 officers Change of particulars for secretary (Mr Barry Kenneth John Currell) 1 Buy now
15 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2015 annual-return Annual Return 6 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
29 Jun 2014 accounts Annual Accounts 3 Buy now
24 Jun 2014 officers Appointment of director (Mr John Baldwin) 2 Buy now
24 Jun 2014 officers Termination of appointment of director (Beverley Boreham) 1 Buy now
22 Oct 2013 annual-return Annual Return 6 Buy now
06 Mar 2013 officers Appointment of director (Mr Peter James Pearson) 2 Buy now
06 Mar 2013 accounts Annual Accounts 3 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
07 Nov 2012 officers Termination of appointment of director (Timothy Sutcliffe) 1 Buy now
07 Nov 2012 officers Termination of appointment of director (Timothy Sutcliffe) 1 Buy now
10 Jun 2012 accounts Annual Accounts 4 Buy now
04 Nov 2011 annual-return Annual Return 6 Buy now
11 Jun 2011 accounts Annual Accounts 4 Buy now
04 Jan 2011 annual-return Annual Return 6 Buy now
31 Dec 2010 officers Change of particulars for director (Mrs Beverley Ann Boreham) 2 Buy now
31 Dec 2010 officers Change of particulars for director (Timothy Sutcliffe) 2 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
25 Oct 2009 annual-return Annual Return 5 Buy now
25 Jun 2009 accounts Annual Accounts 6 Buy now
22 Dec 2008 annual-return Return made up to 23/09/08; full list of members 6 Buy now
22 Dec 2008 officers Appointment terminated director paul bannister 1 Buy now
01 Aug 2008 accounts Annual Accounts 6 Buy now
06 May 2008 officers Director appointed mrs beverley ann boreham 1 Buy now
07 Jan 2008 annual-return Return made up to 23/09/07; full list of members 4 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
06 Aug 2007 accounts Annual Accounts 6 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
17 Nov 2006 annual-return Return made up to 23/09/06; full list of members 4 Buy now
17 Aug 2006 officers New director appointed 2 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
23 Jun 2006 officers Director resigned 1 Buy now
23 Jun 2006 address Registered office changed on 23/06/06 from: hollow oak watton road east wretham norfolk IP14 1QS 1 Buy now
23 Jun 2006 officers New secretary appointed 1 Buy now
23 Jun 2006 officers Secretary resigned 1 Buy now
24 Oct 2005 annual-return Return made up to 23/09/05; full list of members 4 Buy now
23 May 2005 officers New director appointed 4 Buy now
18 May 2005 officers Director resigned 1 Buy now
13 May 2005 address Registered office changed on 13/05/05 from: 77-81 newmarket road cambridge cambridgeshire CB5 8EU 1 Buy now
08 Apr 2005 officers New director appointed 2 Buy now
08 Apr 2005 officers New director appointed 2 Buy now
22 Mar 2005 officers New secretary appointed 2 Buy now
22 Mar 2005 officers Secretary resigned 1 Buy now
22 Mar 2005 officers Director resigned 1 Buy now
22 Mar 2005 officers Director resigned 1 Buy now
01 Oct 2004 officers Secretary resigned 1 Buy now
23 Sep 2004 incorporation Incorporation Company 23 Buy now