CG THREE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

24/06/2424 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

24/04/2424 April 2024

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / DELLMES GR LIMITED / 28/03/2019

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

01/08/191 August 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054254830006

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

05/11/155 November 2015 RE-DEED AGREEMENT DOCUMENTS CONFLICT OF INT 24/09/2015

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ADOPT ARTICLES 08/03/2015

View Document

04/04/154 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/154 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/154 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/154 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054254830005

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR WILLIAM KENNETH PROCTER

View Document

29/04/1429 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR MICHAEL DAVID WATSON

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 ALTER ARTICLES 08/06/2012

View Document

21/06/1221 June 2012 ARTICLES OF ASSOCIATION

View Document

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RAPLEY / 12/12/2011

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

06/05/116 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTER / 16/04/2010

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR APPOINTED IAN RAPLEY

View Document

14/05/1014 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 CURRSHO FROM 31/03/2008 TO 31/12/2007

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, EURO HOUSE 131-133, BALLARDS LANE FINCHLEY, LONDON, N3 1GR

View Document

18/07/0818 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM, EURO HOUSE, 131-132 BALLARDS LANE FINCHLEY, LONDON, N3 1GR

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 9 MANSFIELD STREET, LONDON, W1G 9NY

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

15/04/0515 April 2005 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