Advanced company searchLink opens in new window

GENERATION COMMUNITY VENTURES LIMITED

Company number 07641432

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)
03 Jul 2018 SH20 Statement by Directors
03 Jul 2018 SH19 Statement of capital on 3 July 2018
  • GBP 7,373.00
03 Jul 2018 CAP-SS Solvency Statement dated 15/03/18
03 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 12,422
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
  • GBP 10,576.64