- Company Overview for GENIE SP DEVELOPMENTS LIMITED (06029727)
- Filing history for GENIE SP DEVELOPMENTS LIMITED (06029727)
- People for GENIE SP DEVELOPMENTS LIMITED (06029727)
- Charges for GENIE SP DEVELOPMENTS LIMITED (06029727)
- More for GENIE SP DEVELOPMENTS LIMITED (06029727)
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) |
---|---|---|---|
21 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
17 Aug 2016 | AD01 | Registered office address changed from 16 the Courtyard, East Park Crawley West Sussex RH10 6AG to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 17 August 2016 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-13
|
|
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
02 Aug 2012 | TM01 | Termination of appointment of Bipinkumar Patel as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Manoj Patel as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Narendra Savjani as a director | |
02 Aug 2012 | TM02 | Termination of appointment of Narendra Savjani as a secretary | |
02 Aug 2012 | AD01 | Registered office address changed from C/O Nebula 17 Lytham Tamworth Staffordshire B77 4QA England on 2 August 2012 | |
30 Dec 2011 | AP01 | Appointment of Mr Tarun Patel as a director | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |