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)
22 Oct 2008 288a Secretary appointed joy elizabeth baldry
16 Sep 2008 288b Appointment terminated director martin blakeway
16 Sep 2008 288a Director appointed lee sale
16 Sep 2008 288a Director appointed richard alan edgington
28 Aug 2008 288b Appointment terminated director david witney
08 Apr 2008 363a Return made up to 26/03/08; full list of members
23 Jan 2008 AA Full accounts made up to 26 March 2007
22 Aug 2007 287 Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG
12 Jun 2007 AA Full accounts made up to 26 March 2006
14 May 2007 363a Return made up to 26/03/07; no change of members
15 Apr 2007 288a New secretary appointed
15 Apr 2007 288b Secretary resigned
04 Aug 2006 287 Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS
18 Apr 2006 363s Return made up to 26/03/06; full list of members
16 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Mar 2006 88(2)R Ad 16/07/01--------- £ si 99@1
17 Jan 2006 AA Full accounts made up to 26 March 2005
26 Sep 2005 288b Secretary resigned
26 Sep 2005 288a New secretary appointed
07 Jun 2005 363a Return made up to 26/03/05; full list of members
17 Feb 2005 288a New director appointed
24 Jan 2005 288b Director resigned
06 Dec 2004 AA Full accounts made up to 26 March 2004