- Company Overview for GENUIT GROUP PLC (06059130)
- Filing history for GENUIT GROUP PLC (06059130)
- People for GENUIT GROUP PLC (06059130)
- Charges for GENUIT GROUP PLC (06059130)
- More for GENUIT GROUP PLC (06059130)
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) |
---|---|---|---|
18 Jan 2022 | MA | Memorandum and Articles of Association | |
01 Nov 2021 | TM01 | Termination of appointment of Glen Brian Sabin as a director on 1 November 2021 | |
28 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
29 Sep 2021 | AD01 | Registered office address changed from Broomhouse Lane, Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 29 September 2021 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
05 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
06 Apr 2021 | CERTNM |
Company name changed polypipe group PLC\certificate issued on 06/04/21
|
|
17 Feb 2021 | CH01 | Director's details changed for Dr Jane Louise Brooke-Smith on 16 February 2021 | |
16 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 15 February 2021
|
|
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
29 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
23 Sep 2020 | AP01 | Appointment of Mr Kevin James Boyd as a director on 22 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Paul David Dean as a director on 15 September 2020 | |
04 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
28 May 2020 | MA | Memorandum and Articles of Association | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | SH01 |
Statement of capital following an allotment of shares on 13 May 2020
|
|
15 May 2020 | MR01 | Registration of charge 060591300006, created on 4 May 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
30 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
29 Nov 2019 | TM01 | Termination of appointment of Sheikh Mansurah Tal-at Mannings as a director on 26 November 2019 | |
07 Oct 2019 | AP01 | Appointment of Dr Jane Louise Brooke-Smith as a director on 24 September 2019 | |
07 Oct 2019 | AP01 | Appointment of Ms Lisa Scenna as a director on 24 September 2019 | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|