Advanced company searchLink opens in new window

GEN2 PROPERTY LIMITED

Company number 09834851

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)
14 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
01 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
12 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
12 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
24 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
24 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
14 Jan 2022 TM01 Termination of appointment of John Eugene Humphrey as a director on 1 January 2022
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
06 Dec 2021 AP01 Appointment of Mr Philip Ronald Dearing as a director on 29 November 2021
17 Aug 2021 TM01 Termination of appointment of Philip Ronald Dearing as a director on 1 August 2021
22 Jun 2021 AA Accounts for a small company made up to 31 March 2020
18 Jun 2021 RP04AP01 Second filing for the appointment of Mr Matthew David Johnson as a director
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 AD01 Registered office address changed from Sessions House County Road Maidstone Kent ME14 1XQ England to 1 Abbey Wood Road Kings Hill West Malling Kent ME19 4YT on 9 June 2021
09 Jun 2021 AP01 Appointment of Mr Matthew David Johnson as a director on 25 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18/06/21
25 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
05 Jan 2021 AP01 Appointment of Mr Marcus Stanley Yarham as a director on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of John Evans as a director on 31 December 2020
02 Apr 2020 TM01 Termination of appointment of Jennifer Wood as a director on 31 March 2020