About

Registered Number: 02798134
Date of Incorporation: 10/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS

 

Based in Shepton Mallet, Bristol Assured Tenancies (No.3) Ltd was setup in 1993, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
PSC04 - N/A 17 June 2020
PSC07 - N/A 17 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 25 August 2017
PSC04 - N/A 24 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 22 November 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 03 December 2009
287 - Change in situation or address of Registered Office 20 August 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 09 March 2009
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
AA - Annual Accounts 02 December 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 13 December 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 18 March 2004
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 27 November 2003
AA - Annual Accounts 21 November 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 20 December 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
AAMD - Amended Accounts 12 April 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 20 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
395 - Particulars of a mortgage or charge 22 December 1999
363s - Annual Return 09 May 1999
287 - Change in situation or address of Registered Office 14 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 10 March 1998
AAMD - Amended Accounts 01 May 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 08 April 1997
395 - Particulars of a mortgage or charge 08 June 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 08 March 1995
AA - Annual Accounts 27 February 1995
288 - N/A 27 October 1994
287 - Change in situation or address of Registered Office 05 October 1994
AA - Annual Accounts 02 August 1994
287 - Change in situation or address of Registered Office 06 April 1994
363s - Annual Return 16 March 1994
395 - Particulars of a mortgage or charge 13 October 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1993
NEWINC - New incorporation documents 10 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2007 Outstanding

N/A

Legal charge 15 November 2007 Outstanding

N/A

Legal charge 15 November 2007 Outstanding

N/A

Legal charge 21 November 2003 Fully Satisfied

N/A

Legal charge 21 November 2003 Fully Satisfied

N/A

Legal charge 21 November 2003 Fully Satisfied

N/A

Legal charge 14 December 1999 Fully Satisfied

N/A

Legal charge 05 June 1996 Fully Satisfied

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.