About

Registered Number: 05719414
Date of Incorporation: 23/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Westbury Court, Church Road, Westbury On Trym, Bristol, BS9 3EF

 

Established in 2006, 3sixty Management Ltd has its registered office in Bristol, it's status at Companies House is "Active". There is one director listed as Booth, Marc for the company. This business currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, Marc 23 February 2006 05 February 2008 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 02 April 2019
AA01 - Change of accounting reference date 27 March 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 19 December 2013
CERTNM - Change of name certificate 22 July 2013
MR04 - N/A 18 July 2013
MR04 - N/A 18 July 2013
MR04 - N/A 18 July 2013
MR01 - N/A 04 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 20 December 2012
CERTNM - Change of name certificate 20 July 2012
CONNOT - N/A 20 July 2012
RESOLUTIONS - N/A 12 July 2012
RESOLUTIONS - N/A 03 July 2012
CONNOT - N/A 03 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 02 December 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 12 April 2010
AAMD - Amended Accounts 12 December 2009
AA - Annual Accounts 09 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 02 January 2008
287 - Change in situation or address of Registered Office 22 October 2007
395 - Particulars of a mortgage or charge 23 June 2007
363a - Annual Return 02 April 2007
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
225 - Change of Accounting Reference Date 18 April 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2013 Outstanding

N/A

Debenture 15 June 2007 Fully Satisfied

N/A

Legal charge 21 April 2006 Fully Satisfied

N/A

Debenture 16 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.