Advanced company searchLink opens in new window

GENERAL INVESTMENT HOLDINGS LIMITED

Company number 06260407

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)
04 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 CERTNM Company name changed general real estate LIMITED\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
15 Mar 2022 CH01 Director's details changed for Jamie Benton on 15 March 2022
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 PSC04 Change of details for Mr Daniel Benton as a person with significant control on 12 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Daniel Benton on 12 August 2021
10 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
18 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
15 Mar 2019 PSC04 Change of details for Mrs Jaime Benton as a person with significant control on 15 March 2019
15 Mar 2019 PSC04 Change of details for Mr Daniel Benton as a person with significant control on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Jamie Benton on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Daniel Benton on 15 March 2019
15 Mar 2019 CH03 Secretary's details changed for Mr Daniel Benton on 15 March 2019
15 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
10 Nov 2017 MR04 Satisfaction of charge 2 in full