About

Registered Number: 05224621
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Tunfield Nursery Unit 3 Hog Lane, Ashley Green, Chesham, HP5 3PY,

 

3 Wise Monkeys Services Ltd was founded on 07 September 2004 and has its registered office in Chesham. There are 3 directors listed as Flowers, Margaret, Flowers, Jason Neil, Flowers, Margaret for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWERS, Jason Neil 07 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FLOWERS, Margaret 01 September 2005 - 1
FLOWERS, Margaret 07 September 2004 07 September 2004 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 15 September 2017
AA01 - Change of accounting reference date 11 July 2017
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 09 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 21 September 2015
CH03 - Change of particulars for secretary 21 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 07 September 2012
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
123 - Notice of increase in nominal capital 30 November 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
AA - Annual Accounts 22 August 2005
225 - Change of Accounting Reference Date 11 August 2005
225 - Change of Accounting Reference Date 03 May 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.