Advanced company searchLink opens in new window

GENERATIONAL

Company number 08612102

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)
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
09 Apr 2024 PSC08 Notification of a person with significant control statement
09 Apr 2024 PSC07 Cessation of Andrew Nicholas Headley as a person with significant control on 8 April 2024
09 Apr 2024 PSC07 Cessation of Meg Joelle Headley as a person with significant control on 8 April 2024
20 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
19 Jul 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
18 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
13 Jul 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
13 Jul 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
20 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
20 Jul 2016 AD01 Registered office address changed from Olleberrie Farm Olleberrie Lane Belsize, Nr Sarratt Rickmansworth Herts WD3 4NT to Old Rectory Tom's Hill Road Aldbury Hertfordshire HP23 5SA on 20 July 2016
21 Jun 2016 CH01 Director's details changed for Mrs Meg Joelle Headley on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Mr Andrew Nicholas Headley on 21 June 2016
22 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
27 Nov 2014 SH08 Change of share class name or designation
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 17/11/2014
05 Sep 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
14 Mar 2014 AD03 Register(s) moved to registered inspection location
14 Mar 2014 AD02 Register inspection address has been changed