GENESIS PROPERTY PARTNERSHIP LIMITED
Company number SC535893
- Company Overview for GENESIS PROPERTY PARTNERSHIP LIMITED (SC535893)
- Filing history for GENESIS PROPERTY PARTNERSHIP LIMITED (SC535893)
- People for GENESIS PROPERTY PARTNERSHIP LIMITED (SC535893)
- Charges for GENESIS PROPERTY PARTNERSHIP LIMITED (SC535893)
- Registers for GENESIS PROPERTY PARTNERSHIP LIMITED (SC535893)
- More for GENESIS PROPERTY PARTNERSHIP LIMITED (SC535893)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
19 Jun 2023 | AD01 | Registered office address changed from 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN Scotland to 127 High Street Dalkeith EH22 1BE on 19 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Aug 2022 | PSC04 | Change of details for Miss Victoria Thalia Wilson as a person with significant control on 29 April 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
16 Jun 2022 | CH01 | Director's details changed for Miss Victoria Thalia Wilson on 29 April 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 May 2022 | AD01 | Registered office address changed from 3 Eskview Villas Dalkeith Midlothian EH22 3BN Scotland to 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland to 3 Eskview Villas Dalkeith Midlothian EH22 3BN on 3 May 2022 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
29 Jun 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on 21 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Miss Victoria Thalia Fryatt on 13 November 2019 | |
20 Nov 2019 | PSC04 | Change of details for Miss Victoria Thalia Fryatt as a person with significant control on 13 July 2017 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
18 Dec 2017 | PSC07 | Cessation of Richard Fryatt as a person with significant control on 17 November 2017 |