G3 EVENTS LIMITED

1 Chapel Lane 1 Chapel Lane, Chester, CH3 9EE, Cheshire
StatusACTIVE
Company No.06393540
CategoryPrivate Limited Company
Incorporated09 Oct 2007
Age16 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

G3 EVENTS LIMITED is an active private limited company with number 06393540. It was incorporated 16 years, 7 months, 23 days ago, on 09 October 2007. The company address is 1 Chapel Lane 1 Chapel Lane, Chester, CH3 9EE, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jayne Anne Greenwell

Change date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-31

Officer name: Mr Andrew Martin Greenwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-30

Psc name: Mrs Jayne Greenwell

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jayne Greenwell

Notification date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 21 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-21

Officer name: Jayne Anne Mcnay

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chester Company Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Old address: C/O H & W Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR

Change date: 2012-03-22

Documents

View document PDF

Gazette notice compulsary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gayle Dick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2010

Action Date: 09 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chester Company Secretarial Services Limited

Change date: 2010-10-09

Documents

View document PDF

Resolution

Date: 24 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Anne Mcnay

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Greenwell

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gayle Emma Dick

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 194 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 197 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2009-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Old address: Richmond Place 127 Boughton Chester CH3 5BH

Change date: 2009-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Andrew Martin Greenwell

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-07

Officer name: Chester Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/03/09

Documents

View document PDF

Incorporation company

Date: 09 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLINGWOOD SAFETY LTD

COMMUNITY ENTERPRISE CENTRE,BLYTH,NE24 3AG

Number:10099281
Status:ACTIVE
Category:Private Limited Company

DAIRY PLACE LIMITED

REGENCY HOUSE,BARNET,EN5 4BE

Number:08305317
Status:ACTIVE
Category:Private Limited Company

NUNSMERE HALL HOTEL LIMITED

EMERSON HOUSE,ALDERLEY EDGE,SK9 7LF

Number:09881070
Status:ACTIVE
Category:Private Limited Company

SMILE ENTERTAINMENT INTERNATIONAL LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:11801437
Status:ACTIVE
Category:Private Limited Company

TERRY BIRKS LIMITED

32 CHURCH STREET,INVERNESS,IV1 1EH

Number:SC572765
Status:ACTIVE
Category:Private Limited Company

THEO PAPHITIS FUNDING LIMITED

1 ST GEORGES ROAD,LONDON,SW19 4DR

Number:08132701
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