GENERATION COMMUNITY VENTURES LIMITED
Company number 07641432
- Company Overview for GENERATION COMMUNITY VENTURES LIMITED (07641432)
- Filing history for GENERATION COMMUNITY VENTURES LIMITED (07641432)
- People for GENERATION COMMUNITY VENTURES LIMITED (07641432)
- Charges for GENERATION COMMUNITY VENTURES LIMITED (07641432)
- More for GENERATION COMMUNITY VENTURES LIMITED (07641432)
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) |
---|---|---|---|
03 Jul 2018 | SH20 | Statement by Directors | |
03 Jul 2018 | SH19 |
Statement of capital on 3 July 2018
|
|
03 Jul 2018 | CAP-SS | Solvency Statement dated 15/03/18 | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
22 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | MR04 | Satisfaction of charge 076414320001 in full | |
23 Mar 2018 | AP01 | Appointment of Mr William Shasa Emtage as a director on 13 March 2018 | |
23 Mar 2018 | PSC04 | Change of details for Mr Andrew Graham Heald as a person with significant control on 16 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Seth Benjamin Tabatznik as a director on 15 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of James Lawrence Mansfield as a director on 2 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of James Mansfield as a person with significant control on 5 March 2018 | |
07 Sep 2017 | PSC01 | Notification of Andrew Graham Heald as a person with significant control on 6 April 2016 | |
07 Sep 2017 | TM01 | Termination of appointment of James Matthew William Alexander as a director on 14 June 2017 | |
26 Jun 2017 | PSC01 | Notification of James Mansfield as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
15 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
06 Jul 2016 | AP01 | Appointment of Mr Gareth Roger Hughes as a director on 18 September 2015 | |
06 Jul 2016 | AP01 | Appointment of Mr James Matthew William Alexander as a director on 18 September 2015 | |
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | AP01 | Appointment of Mr Seth Benjamin Tabatznik as a director on 18 September 2015 | |
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|