- Company Overview for GENERATOR (HOLDINGS) LIMITED (06738073)
- Filing history for GENERATOR (HOLDINGS) LIMITED (06738073)
- People for GENERATOR (HOLDINGS) LIMITED (06738073)
- Charges for GENERATOR (HOLDINGS) LIMITED (06738073)
- More for GENERATOR (HOLDINGS) LIMITED (06738073)
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) |
---|---|---|---|
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 May 2015 | AD01 | Registered office address changed from Suite 112 Suite 112 30 Rugby Road Twickenham Middlesex TW1 1DG England to C/O Simon Bosanquet 40 Greek Street London W1D 4EG on 12 May 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from C/O C/O Simon Bosanquet 2 Lebanon Park Twickenham Middlesex TW1 3DG to Suite 112 Suite 112 30 Rugby Road Twickenham Middlesex TW1 1DG on 14 January 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
20 Jun 2014 | TM01 | Termination of appointment of Mark Huffam as a director | |
16 Apr 2014 | MG06 | Particulars of a charge subject to which a property has been acquired/co extend / charge code 067380730005 | |
16 Apr 2014 | MG06 | Particulars of a charge subject to which a property has been acquired/co extend / charge code 067380730007 | |
16 Apr 2014 | MG06 | Particulars of a charge subject to which a property has been acquired/co extend / charge code 067380730006 | |
31 Jan 2014 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 067380730001 | |
31 Jan 2014 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 067380730002 | |
31 Jan 2014 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 067380730003 | |
31 Jan 2014 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 067380730004 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Jan 2013 | AD01 | Registered office address changed from Twickenham Film Studios St Margarets Twickenham London TW1 2AW United Kingdom on 30 January 2013 | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
04 Nov 2010 | TM02 | Termination of appointment of Aidan Elliott as a secretary | |
06 Apr 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
11 Nov 2009 | CH03 | Secretary's details changed for Aidan George Elliot on 15 October 2009 |