- Company Overview for GEN2 PROPERTY LIMITED (09834851)
- Filing history for GEN2 PROPERTY LIMITED (09834851)
- People for GEN2 PROPERTY LIMITED (09834851)
- More for GEN2 PROPERTY LIMITED (09834851)
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
|
|
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 |