- Company Overview for GENESIS LIFTS HOLDINGS LIMITED (09206009)
- Filing history for GENESIS LIFTS HOLDINGS LIMITED (09206009)
- People for GENESIS LIFTS HOLDINGS LIMITED (09206009)
- More for GENESIS LIFTS HOLDINGS LIMITED (09206009)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
30 Aug 2024 | PSC04 | Change of details for Mr Trevor Sherwood as a person with significant control on 29 August 2024 | |
29 Aug 2024 | CH01 | Director's details changed for Kim Sherwood on 29 August 2024 | |
29 Aug 2024 | CH01 | Director's details changed for Mr Trevor Sherwood on 29 August 2024 | |
10 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Sep 2022 | PSC04 | Change of details for Mr Trevor Sherwood as a person with significant control on 18 May 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2022 | MA | Memorandum and Articles of Association | |
04 Jul 2022 | SH08 | Change of share class name or designation | |
07 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Nov 2019 | PSC04 | Change of details for Mr Trevor Sherwood as a person with significant control on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Kim Sherwood on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Trevor Sherwood on 27 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Kim Sherwood on 25 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mr Trevor Sherwood as a person with significant control on 25 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 16 Cleves Way Old Costessey Norwich Norfolk NR8 5EN to Unit 3 Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ on 25 November 2019 | |
05 Sep 2019 | PSC07 | Cessation of Trevor Sherwood as a person with significant control on 5 September 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates |