Advanced company searchLink opens in new window

GENER8 FINANCE HOLDINGS LIMITED

Company number 09393231

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)
09 Jun 2017 TM02 Termination of appointment of Philip Raven as a secretary on 8 June 2017
09 Jun 2017 AP03 Appointment of Mr Thomas Richard Case as a secretary on 8 June 2017
09 Jun 2017 AP01 Appointment of Mr Edward John Rimmer as a director on 8 June 2017
09 Jun 2017 AP01 Appointment of Mr James Matthew Arthur Roberts as a director on 8 June 2017
11 May 2017 AA Accounts for a small company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
10 Oct 2016 CH01 Director's details changed for Mr Michael Francis Cox on 14 September 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
04 May 2016 SH02 Statement of capital on 18 April 2016
  • GBP 371,867.01
05 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 611,067.01
19 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
16 Dec 2015 SH06 Cancellation of shares. Statement of capital on 28 October 2015
  • GBP 611,067.01
16 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Dec 2015 SH03 Purchase of own shares.
26 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Oct 2015 AP01 Appointment of Mr Paul Andrew Stokes as a director on 18 September 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2015 SH02 Statement of capital on 15 August 2015
  • GBP 618,352.70
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 102,105.87
29 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Simon Scott
29 May 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Secretary- Philip Raven
27 May 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 718,352.70
27 May 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 718,352.70
27 May 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 718,353.7
26 May 2015 SH08 Change of share class name or designation