Advanced company searchLink opens in new window

GENESIS ESTATES (MANCHESTER) LIMITED

Company number 04187305

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)
08 Jan 2017 TM01 Termination of appointment of Neil Stephen Follows as a director on 23 December 2016
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
12 Sep 2016 TM01 Termination of appointment of Mark Edward Eustace as a director on 5 August 2016
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2016 AA Full accounts made up to 26 March 2015
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
27 Oct 2015 CH01 Director's details changed for Mr Stefan Peter Allanson on 31 July 2015
03 Aug 2015 TM01 Termination of appointment of Alan Christopher Martin as a director on 31 July 2015
03 Aug 2015 AP01 Appointment of Mr Stefan Allanson as a director on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015
29 Apr 2015 CH01 Director's details changed for Mr Mark Edward Eustace on 27 June 2012
20 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
06 Jan 2015 AA Full accounts made up to 26 March 2014
02 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
01 Dec 2014 CH01 Director's details changed for Mr Alan Christopher Martin on 8 November 2014
17 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
04 Apr 2014 AD03 Register(s) moved to registered inspection location
04 Apr 2014 AD02 Register inspection address has been changed
31 Mar 2014 AA Full accounts made up to 26 March 2013
06 Aug 2013 AP01 Appointment of Mr David Anthony Forshaw as a director
05 Aug 2013 TM01 Termination of appointment of Jeffrey Fairburn as a director
24 Jun 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
12 Jun 2013 AP01 Appointment of Mr Mark Edward Eustace as a director