Advanced company searchLink opens in new window

GENUS ARBOR LTD

Company number 08291397

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)
17 Aug 2020 PSC01 Notification of Gareth Owen Cyril Harding as a person with significant control on 14 August 2020
17 Aug 2020 AP01 Appointment of Mr Gareth Owen Cyril Harding as a director on 14 August 2020
23 Oct 2019 PSC01 Notification of Christopher David Coussell as a person with significant control on 1 June 2016
23 Oct 2019 PSC07 Cessation of Christopher Coussell as a person with significant control on 1 June 2016
19 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
29 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
08 Mar 2019 PSC04 Change of details for Mr Christopher Coussell as a person with significant control on 1 March 2019
08 Mar 2019 PSC07 Cessation of David Coussell as a person with significant control on 30 December 2018
08 Mar 2019 CH01 Director's details changed for Mr Christopher David Coussell on 1 March 2019
08 Mar 2019 TM01 Termination of appointment of David Eric Coussell as a director on 30 December 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Mar 2018 AD01 Registered office address changed from 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to Unit 23 Deethe Farm Cranfield Road Woburn Sands Milton Keynes MK17 8UR on 22 March 2018
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 October 2016
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
04 May 2016 AD01 Registered office address changed from 1 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN England to 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 4 May 2016
24 Mar 2016 CERTNM Company name changed evolve environmental management LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2015 AD01 Registered office address changed from 16 Somerset Way Iver Buckinghamshire SL0 9AF to 1 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN on 24 September 2015
03 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014