Advanced company searchLink opens in new window

GENEVIEVE DEVELOPMENTS LTD.

Company number 09073704

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 AA Full accounts made up to 31 December 2018
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
25 Sep 2019 PSC02 Notification of High Street Rooftop Holdings Limited as a person with significant control on 1 September 2019
25 Sep 2019 PSC07 Cessation of All Saints Commercial Plc as a person with significant control on 1 September 2019
20 Aug 2019 AD01 Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 August 2019
12 Apr 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
01 Mar 2019 AA Full accounts made up to 31 May 2018
28 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with updates
28 Aug 2018 MR01 Registration of charge 090737040005, created on 8 August 2018
16 Feb 2018 AA Full accounts made up to 31 May 2017
11 Nov 2017 MR04 Satisfaction of charge 090737040003 in full
11 Nov 2017 MR04 Satisfaction of charge 090737040004 in full
31 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
28 Feb 2017 AA Full accounts made up to 31 May 2016
18 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 May 2016
11 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
22 Jul 2016 TM01 Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016
22 Jul 2016 AP01 Appointment of Mr Gary Ronald Forrest as a director on 1 July 2016
27 Feb 2016 MR01 Registration of charge 090737040004, created on 16 February 2016