Advanced company searchLink opens in new window

THE GENISTAS (HASSOCKS) LIMITED

Company number 05470874

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)
11 Nov 2016 TM02 Termination of appointment of Peter Ramage as a secretary on 4 November 2016
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 11
30 Nov 2015 AA Accounts for a dormant company made up to 24 March 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 11
22 May 2015 AP01 Appointment of Mr. Michael Anthony Winders as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of Paul David Allen as a director on 30 April 2015
25 Nov 2014 AA Accounts made up to 24 March 2014
01 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
19 Nov 2013 AA Accounts made up to 24 March 2013
14 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
27 Nov 2012 AA Accounts made up to 24 March 2012
25 Oct 2012 AP01 Appointment of Ms Phillipa Gay Caddy as a director on 2 October 2012
15 Oct 2012 TM01 Termination of appointment of Cecelia Geraldine Norburn as a director on 2 October 2012
08 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
03 Dec 2011 AA Accounts made up to 24 March 2011
07 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
07 Dec 2010 AA Accounts made up to 24 March 2010
22 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Paul David Allen on 2 October 2009
22 Jun 2010 CH01 Director's details changed for Peter Ramage on 2 October 2009
22 Jun 2010 CH01 Director's details changed for Mrs. Cecelia Geraldine Norburn on 2 October 2009
11 Jan 2010 AA Accounts made up to 24 March 2009
23 Jun 2009 363a Return made up to 03/06/09; full list of members
22 Jun 2009 288c Director's change of particulars / cecelia norbury / 12/03/2009
22 Jun 2009 288c Director's change of particulars / cecelia norbury / 12/03/2009