THIS IS G2 LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 New

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/04/2424 April 2024

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/11/2316 November 2023

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/10/2330 October 2023

View Document

28/10/2328 October 2023

View Document

26/10/2226 October 2022 Notification of Blackthorn Gr Limited as a person with significant control on 2022-08-22

View Document

26/10/2226 October 2022 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Berkeley House 304,Regents Park Road London N3 2JX

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Appointment of Mr Christopher Charles Mcgill as a director on 2022-08-22

View Document

25/10/2225 October 2022 Appointment of Mr Paul Hallam as a director on 2022-08-22

View Document

25/10/2225 October 2022 Appointment of Mr William Kenneth Procter as a director on 2022-08-22

View Document

25/10/2225 October 2022 Appointment of Mr Michael David Watson as a director on 2022-08-22

View Document

25/10/2225 October 2022 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2022-08-26

View Document

25/10/2225 October 2022 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

25/10/2225 October 2022 Appointment of Daniel Lau as a secretary on 2022-08-22

View Document

24/10/2224 October 2022 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Berkeley House 304, Regents Park Road London N3 2JX on 2022-10-24

View Document

24/10/2224 October 2022 Cessation of Taylor Wimpey Uk Limited as a person with significant control on 2022-08-22

View Document

24/10/2224 October 2022 Termination of appointment of Michael Andrew Lonnon as a director on 2022-08-22

View Document

24/10/2224 October 2022 Termination of appointment of Molly Banham as a secretary on 2022-08-22

View Document

17/06/2117 June 2021 Director's details changed for Miss Alice Hannah Marsden on 2021-05-30

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES JORDAN

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MISS MOLLY BANHAM

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

05/09/185 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/09/185 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR WIMPEY UK LIMITED

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/11/156 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED JAMES JOHN JORDAN

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

21/07/1421 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARR

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SMITH / 18/02/2011

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED DAVID EDWARD SMITH

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 01/04/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009

View Document

05/01/095 January 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

30/06/0830 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE

View Document

09/05/089 May 2008 DIRECTOR APPOINTED PETER ANTHONY CARR

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

29/02/0829 February 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: ST DAVID`S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 COMPANY NAME CHANGED G2ED LIMITED CERTIFICATE ISSUED ON 05/09/06

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

27/07/0627 July 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/07/0618 July 2006 S80A AUTH TO ALLOT SEC 29/06/06

View Document

29/06/0629 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company