G3 MANAGEMENT COMPANY LIMITED

06422203
CARLTON HOUSE 28-29 TERRACE PORTSLADE E SUSSEX BN41 1UR

Documents

Documents
Date Category Description Pages
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 5 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2022 accounts Annual Accounts 5 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 accounts Annual Accounts 5 Buy now
05 Feb 2021 accounts Annual Accounts 5 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 5 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 5 Buy now
26 Jun 2018 officers Appointment of director (Mr Anthony Richard Berry) 2 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2017 accounts Annual Accounts 5 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2016 officers Appointment of director (Mr Peter David Coleman) 2 Buy now
26 Jul 2016 officers Appointment of director (Mr James Foottit) 2 Buy now
26 Jul 2016 officers Termination of appointment of director (Glynn Robert Fletcher) 1 Buy now
26 Jul 2016 officers Termination of appointment of director (Nicholas Tettersell) 1 Buy now
24 Jun 2016 accounts Annual Accounts 6 Buy now
21 Dec 2015 annual-return Annual Return 8 Buy now
16 Nov 2015 officers Appointment of director (Mr David Richard Davis) 2 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
11 Sep 2015 officers Termination of appointment of director (Stephen Russell Plowman) 1 Buy now
25 Nov 2014 annual-return Annual Return 9 Buy now
10 Jun 2014 accounts Annual Accounts 5 Buy now
12 Nov 2013 annual-return Annual Return 9 Buy now
12 Nov 2013 officers Change of particulars for director (Mr Stephen Russell Plowman) 2 Buy now
03 Oct 2013 accounts Annual Accounts 5 Buy now
08 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Dec 2012 annual-return Annual Return 9 Buy now
08 Jun 2012 officers Appointment of director (Mr Mark Jones) 2 Buy now
25 Jan 2012 annual-return Annual Return 8 Buy now
25 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
25 Jan 2012 accounts Annual Accounts 2 Buy now
25 Jan 2012 officers Termination of appointment of secretary (Clifford Justice) 1 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jun 2011 accounts Annual Accounts 2 Buy now
09 Dec 2010 annual-return Annual Return 9 Buy now
09 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2010 address Change Sail Address Company With Old Address 1 Buy now
08 Dec 2010 officers Change of particulars for secretary (Mr Clifford Raymond Justice) 2 Buy now
30 Mar 2010 officers Appointment of director (Glynn Robert Fletcher) 4 Buy now
30 Mar 2010 officers Appointment of director (David John Richards) 3 Buy now
30 Mar 2010 officers Appointment of director (Mr Nicholas Tettersell) 3 Buy now
30 Mar 2010 officers Termination of appointment of director (Colin Whelan) 2 Buy now
30 Mar 2010 officers Termination of appointment of director 2 Buy now
23 Mar 2010 accounts Annual Accounts 2 Buy now
01 Dec 2009 officers Appointment of director (Mr Stephen Russell Plowman) 2 Buy now
19 Nov 2009 annual-return Annual Return 8 Buy now
19 Nov 2009 address Move Registers To Sail Company 1 Buy now
19 Nov 2009 address Change Sail Address Company 1 Buy now
19 Nov 2009 officers Termination of appointment of secretary (Christopher Kelly) 1 Buy now
19 Nov 2009 officers Appointment of secretary (Mr Clifford Raymond Justice) 1 Buy now
19 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2009 capital Ad 11/05/09\gbp si 10@1=10\gbp ic 2/12\ 4 Buy now
22 May 2009 resolution Resolution 1 Buy now
17 Mar 2009 accounts Annual Accounts 2 Buy now
05 Dec 2008 annual-return Return made up to 08/11/08; full list of members 3 Buy now
05 Dec 2008 officers Director's change of particulars / colin whelan / 17/04/2008 1 Buy now
23 Nov 2007 officers Secretary resigned 1 Buy now
23 Nov 2007 officers Director resigned 1 Buy now
23 Nov 2007 officers New director appointed 2 Buy now
23 Nov 2007 officers New secretary appointed 2 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: aberdeen house, south road haywards heath west sussex RH16 4NG 1 Buy now
08 Nov 2007 incorporation Incorporation Company 16 Buy now