GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED
Company number 06122505
- Company Overview for GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED (06122505)
- Filing history for GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED (06122505)
- People for GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED (06122505)
- More for GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED (06122505)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
13 Feb 2025 | TM01 | Termination of appointment of Paul Christopher Davis as a director on 9 February 2025 | |
03 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
05 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
07 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
06 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 11 April 2016 | |
18 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Feb 2016 | AR01 | Annual return made up to 9 February 2016 no member list | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 May 2015 | CH01 | Director's details changed for Mr Paul Christopher Davis on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Mr Scott Boswell on 20 May 2015 |