- Company Overview for GENESIS ASSOCIATES (UK) LIMITED (05464762)
- Filing history for GENESIS ASSOCIATES (UK) LIMITED (05464762)
- People for GENESIS ASSOCIATES (UK) LIMITED (05464762)
- Charges for GENESIS ASSOCIATES (UK) LIMITED (05464762)
- Insolvency for GENESIS ASSOCIATES (UK) LIMITED (05464762)
- More for GENESIS ASSOCIATES (UK) LIMITED (05464762)
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) |
---|---|---|---|
06 Mar 2018 | AD01 | Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AS to Grove Chambers 36 Green Lane Wilmslow SK9 1DU on 6 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Craig Austin as a director on 10 February 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
22 Dec 2016 | TM01 | Termination of appointment of Stuart John Nicholson as a director on 20 May 2016 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 Apr 2016 | MR01 | Registration of charge 054647620003, created on 6 April 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Craig Kirby Austin as a director on 11 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Apr 2014 | MR01 | Registration of charge 054647620002 | |
27 Dec 2013 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
13 Jun 2013 | AD01 | Registered office address changed from Suite 1 B Bank House Wilmslow Road Handforth Wilmslow Cheshire SK9 3HQ on 13 June 2013 | |
03 Jun 2013 | TM02 | Termination of appointment of Matthew Patterson as a secretary | |
15 Jan 2013 | AP03 | Appointment of Mr Matthew Patterson as a secretary | |
04 Jan 2013 | TM01 | Termination of appointment of Darren Cornwall as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Lisa Cornwall as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Ian Blackhurst as a director | |
04 Jan 2013 | TM02 | Termination of appointment of Darren Cornwall as a secretary | |
04 Jan 2013 | TM01 | Termination of appointment of Belinda Sant as a director |