- Company Overview for FROM GENERATION TO GENERATION LIMITED (08059047)
- Filing history for FROM GENERATION TO GENERATION LIMITED (08059047)
- People for FROM GENERATION TO GENERATION LIMITED (08059047)
- More for FROM GENERATION TO GENERATION LIMITED (08059047)
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) |
---|---|---|---|
16 May 2018 | PSC01 | Notification of Norma Victoria Raynes as a person with significant control on 15 January 2018 | |
16 May 2018 | PSC01 | Notification of Carolyn Kagan as a person with significant control on 10 March 2018 | |
16 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from 4 Creighton Court Creighton Avenue London N2 9BS England to Adamson House Wilmslow Road Towers Business Park Manchester M20 2YY on 16 May 2018 | |
13 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Collette Joan Allen as a director on 26 February 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 May 2016 | AR01 | Annual return made up to 4 May 2016 no member list | |
13 May 2016 | TM01 | Termination of appointment of Eric Arthur Edwards as a director on 30 April 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Collette Joan Allen as a director on 3 March 2016 | |
12 Jan 2016 | AP01 | Appointment of Miss Labeeba Amreen as a director on 26 November 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Eric Arthur Edwards as a director on 26 November 2015 | |
08 Jan 2016 | AP01 | Appointment of Mr David Mcglashan as a director on 25 November 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 4 Creighton Court 4 Creighton Court Creighton Avenue London N2 9BS N2 9BS England to 4 Creighton Court Creighton Avenue London N2 9BS on 30 October 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 18 Victoria Park Square London E2 9PF to 4 Creighton Court 4 Creighton Court Creighton Avenue London N2 9BS N2 9BS on 29 October 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of William Howie as a director on 21 September 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Jul 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
17 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 May 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
24 May 2013 | TM01 | Termination of appointment of Michael Simon as a director | |
07 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association |