Advanced company searchLink opens in new window

THE GENERATION FOUNDATION

Company number 05536312

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)
15 Aug 2017 PSC08 Notification of a person with significant control statement
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2017 CC04 Statement of company's objects
06 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 15 August 2015 no member list
27 May 2015 AP01 Appointment of Tamara Jean Arnold as a director on 14 May 2015
17 Mar 2015 CH01 Director's details changed for Colin Mark Le Duc on 23 February 2015
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 15 August 2014 no member list
18 Aug 2014 CH01 Director's details changed for Miguel Roger Nogales on 9 June 2014
18 Aug 2014 CH01 Director's details changed for Mr Michael John Ramsay on 9 June 2014
11 Jun 2014 AP01 Appointment of Miguel Roger Nogales as a director
10 Jun 2014 AP01 Appointment of Mr Michael John Ramsay as a director
15 Jan 2014 CH01 Director's details changed for David Wayland Blood on 1 January 2013
11 Sep 2013 AR01 Annual return made up to 15 August 2013 no member list
27 Jun 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
05 Jun 2013 AA Group of companies' accounts made up to 31 August 2012
05 Dec 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
12 Sep 2012 CH01 Director's details changed for Peter Sage Knight on 15 August 2005
12 Sep 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
12 Sep 2012 AR01 Annual return made up to 15 August 2012 no member list
03 Jul 2012 AD01 Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012