- Company Overview for GENIE CCTV LIMITED (04185168)
- Filing history for GENIE CCTV LIMITED (04185168)
- People for GENIE CCTV LIMITED (04185168)
- Charges for GENIE CCTV LIMITED (04185168)
- Insolvency for GENIE CCTV LIMITED (04185168)
- More for GENIE CCTV LIMITED (04185168)
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) |
---|---|---|---|
25 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
04 Nov 2014 | TM01 | Termination of appointment of Alan Breckenridge as a director on 31 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr John Lutz Boorman on 10 July 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AP01 | Appointment of Mr John Lutz Boorman as a director | |
28 Apr 2014 | AD01 | Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 28 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
30 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
04 Dec 2013 | TM01 | Termination of appointment of Simon Green as a director | |
04 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
08 Apr 2011 | AP01 | Appointment of Lee Anthony Rhodes as a director | |
28 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Simon Paul Green on 31 December 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Steven Mark Baker on 31 December 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Alan Breckenridge on 31 December 2009 | |
22 Jan 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
19 May 2009 | 363a | Return made up to 22/03/09; full list of members | |
01 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
12 May 2008 | 363a | Return made up to 22/03/08; full list of members | |
01 Feb 2008 | AA | Accounts for a small company made up to 31 March 2007 |