Advanced company searchLink opens in new window

GENERATOR (HOLDINGS) LIMITED

Company number 06738073

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)
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
  • GBP 2
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
  • GBP 2
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