G3 MANAGEMENT COMPANY LIMITED

Carlton House Carlton House, Portslade, BN41 1UR, E Sussex
StatusACTIVE
Company No.06422203
CategoryPrivate Limited Company
Incorporated08 Nov 2007
Age16 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

G3 MANAGEMENT COMPANY LIMITED is an active private limited company with number 06422203. It was incorporated 16 years, 8 months, 4 days ago, on 08 November 2007. The company address is Carlton House Carlton House, Portslade, BN41 1UR, E Sussex.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Berry

Appointment date: 2018-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Coleman

Appointment date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Foottit

Appointment date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn Robert Fletcher

Termination date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Tettersell

Termination date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Davis

Appointment date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Russell Plowman

Termination date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Mr Stephen Russell Plowman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change sail address company with old address

Date: 25 Jan 2012

Category: Address

Type: AD02

Old address: C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Justice

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-09

Old address: C/O Justice & Co 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS England

Documents

View document PDF

Change sail address company with old address

Date: 09 Dec 2010

Category: Address

Type: AD02

Old address: C/O Justice & Co 15 Darlington Close Angmering Littlehampton W. Sussex BN16 4GS England

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Mr Clifford Raymond Justice

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glynn Robert Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Richards

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Tettersell

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Whelan

Documents

View document PDF

Termination director company

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Russell Plowman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Move registers to sail company

Date: 19 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Kelly

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clifford Raymond Justice

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-19

Old address: Aberdeen House South Road Haywards Heath West Sussex RH16 4NG

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Capital

Type: 88(2)

Description: Ad 11/05/09\gbp si 10@1=10\gbp ic 2/12\

Documents

View document PDF

Resolution

Date: 22 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / colin whelan / 17/04/2008

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 23/11/07 from: aberdeen house, south road haywards heath west sussex RH16 4NG

Documents

View document PDF

Incorporation company

Date: 08 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

140 BROMPTON ROAD LIMITED

6 ST. ANDREW STREET,LONDON,EC4A 3AE

Number:02850927
Status:ACTIVE
Category:Private Limited Company

BERITA INVESTMENTS LTD

1 DERRYMORE AVENUE,NEWTOWNABBEY,BT36 7AA

Number:NI654337
Status:ACTIVE
Category:Private Limited Company

BIRD COURT MANAGEMENT COMPANY LIMITED

MORGAN HOUSE,STRATFORD-UPON-AVON,CV37 6LN

Number:04292087
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRITRISK SAFETY LIMITED

MOORGATE HOUSE,OXTED,RH8 9EE

Number:05959449
Status:ACTIVE
Category:Private Limited Company

DECORUM VENDING LIMITED

UNIT 10A SILVER BUSINESS PARK,CHRISTCHURCH,BH23 3TA

Number:09620146
Status:ACTIVE
Category:Private Limited Company

SALLY M LIMITED

C/O PHILIP MURPHY & PARTNERS 10-12,NEWPORT,NP19 0AR

Number:10153575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source