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) |
---|---|---|---|
18 Dec 2017 | TM01 | Termination of appointment of Richard Fryatt as a director on 17 November 2017 | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
17 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Ms Christina Stella Walters on 3 July 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 Apr 2017 | MR01 | Registration of charge SC5358930002, created on 13 April 2017 | |
19 Apr 2017 | MR01 | Registration of charge SC5358930003, created on 13 April 2017 | |
27 Feb 2017 | MR01 | Registration of charge SC5358930001, created on 10 February 2017 | |
17 Jan 2017 | AA01 | Current accounting period extended from 31 May 2017 to 31 October 2017 | |
06 Oct 2016 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
06 Oct 2016 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
19 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-19
|