Advanced company searchLink opens in new window

GENERATION THREE FAMILY PARTNERS (ADMINISTRATIVE SERVICES) LIMITED

Company number 07122930

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)
18 Oct 2016 AA Unaudited abridged accounts made up to 31 December 2015
25 Feb 2016 CH01 Director's details changed for Mr Michael Betesh on 25 February 2016
25 Feb 2016 AD01 Registered office address changed from , 38 Berkeley Square, London, W1J 5AE to 11-13 Lower Grosvenor Place London SW1W 0EX on 25 February 2016
12 Feb 2016 CH01 Director's details changed for Mr Michael Betesh on 29 February 2012
03 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
14 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
18 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
11 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
03 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Aug 2013 TM01 Termination of appointment of Russell Ereira as a director
05 Mar 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Russell Lawrence Ereira on 11 January 2013
04 Mar 2013 CH01 Director's details changed for Mr Michael Betesh on 11 January 2013
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AD01 Registered office address changed from , 77 Brook Street, Mayfair, London, United Kingdom, W1K 4HY, United Kingdom on 29 February 2012
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
19 Jul 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
21 Apr 2011 CH01 Director's details changed for Mr Michael Betesh on 7 April 2011
21 Apr 2011 TM01 Termination of appointment of Michael Betesh as a director
21 Apr 2011 AP01 Appointment of Mr Michael Betesh as a director