Advanced company searchLink opens in new window

GENERATOR HOSTEL LONDON LTD

Company number 02799205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 March 2012
26 Apr 2012 AP01 Appointment of Mr Carl Heinrich Michel as a director
26 Apr 2012 TM01 Termination of appointment of Alison Armitage as a director
21 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2012
21 Mar 2012 CH01 Director's details changed for Justin Mack on 1 January 2011
05 Jul 2011 AA Full accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 December 2008
05 Jun 2009 363a Return made up to 27/02/09; full list of members
22 May 2009 288c Director's change of particulars / alison armitage / 01/12/2007
22 May 2009 363s Return made up to 27/02/08; full list of members
  • 363(353) ‐ Location of register of members address changed
22 Oct 2008 AA Full accounts made up to 31 December 2007
18 Oct 2008 CERTNM Company name changed the generator (london) LTD\certificate issued on 20/10/08
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
10 Oct 2007 155(6)a Declaration of assistance for shares acquisition
26 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to execute docs 09/08/07
26 Sep 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
26 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2007 MEM/ARTS Memorandum and Articles of Association
26 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2007 287 Registered office changed on 05/09/07 from: dane end house, dane end, ware, hertfordshire. SG12 0LR
05 Sep 2007 288a New secretary appointed
24 Aug 2007 395 Particulars of mortgage/charge