- Company Overview for GENERATE LAND LIMITED (07664466)
- Filing history for GENERATE LAND LIMITED (07664466)
- People for GENERATE LAND LIMITED (07664466)
- Charges for GENERATE LAND LIMITED (07664466)
- More for GENERATE LAND LIMITED (07664466)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
30 Apr 2024 | PSC04 | Change of details for Mrs Alison Jane Brooks as a person with significant control on 30 April 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Mr Oscar Anthony Brooks on 30 April 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Mr Daniel Reuben Brooks on 30 April 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Mr Anthony Brooks on 30 April 2024 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
11 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 11 August 2023
|
|
18 Jul 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 July 2023
|
|
12 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 7 July 2023
|
|
20 Feb 2023 | PSC07 | Cessation of Oscar Anthony Brooks as a person with significant control on 16 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Anthony Reuben Brooks as a person with significant control on 16 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from Strayside House 27 West Park Harrogate North Yorkshire HG1 1BJ United Kingdom to Central House Otley Road Beckwith Knowle Harrogate North Yorkshire HG3 1UF on 10 October 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
10 Nov 2020 | MR01 | Registration of charge 076644660002, created on 4 November 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
23 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |