- Company Overview for GEN TWO FOWLMERE LIMITED (14109201)
- Filing history for GEN TWO FOWLMERE LIMITED (14109201)
- People for GEN TWO FOWLMERE LIMITED (14109201)
- Charges for GEN TWO FOWLMERE LIMITED (14109201)
- More for GEN TWO FOWLMERE LIMITED (14109201)
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) |
---|---|---|---|
10 Feb 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
07 Feb 2025 | AA01 | Previous accounting period extended from 30 May 2024 to 29 November 2024 | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 May 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
26 Apr 2023 | CH01 | Director's details changed for Mr Daniel James Sterling on 10 November 2022 | |
25 Apr 2023 | PSC05 | Change of details for Gen Two Real Estate Ltd as a person with significant control on 1 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Ariel Yoheskel Levy on 1 November 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
17 Oct 2022 | MR01 | Registration of charge 141092010001, created on 6 October 2022 | |
16 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-16
|