Advanced company searchLink opens in new window

GENERATOR (KNOCKHOLT ROAD) LTD

Company number 10141963

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)
09 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
14 Feb 2024 AA Accounts for a small company made up to 31 May 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
03 Mar 2023 AA Accounts for a small company made up to 31 May 2022
05 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
14 Apr 2022 AP04 Appointment of Barrons Limited as a secretary on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Matthew John Emmerson as a secretary on 31 March 2022
08 Dec 2021 AA Accounts for a small company made up to 31 May 2021
11 Jul 2021 AA Accounts for a small company made up to 31 May 2020
04 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
04 May 2021 PSC05 Change of details for Generator Strategic Land Limited as a person with significant control on 21 April 2021
22 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
03 Mar 2020 AA Accounts for a small company made up to 31 May 2019
19 Dec 2019 AD01 Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS United Kingdom to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 19 December 2019
27 Aug 2019 PSC05 Change of details for Generator Strategic Land Limited as a person with significant control on 4 August 2017
03 Jul 2019 AP01 Appointment of Mr Edward Orr as a director on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of James Richard Barnes as a director on 1 July 2019
13 Jun 2019 AP03 Appointment of Mr Matthew John Emmerson as a secretary on 13 June 2019
26 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
26 Apr 2019 PSC02 Notification of Generator Strategic Land Limited as a person with significant control on 4 August 2017
26 Apr 2019 PSC07 Cessation of Revcap Estates 7 Ltd as a person with significant control on 4 August 2017
26 Apr 2019 PSC07 Cessation of Paul Samuel Isaacs as a person with significant control on 4 August 2017
05 Feb 2019 AA Accounts for a small company made up to 31 May 2018
03 Dec 2018 TM01 Termination of appointment of Peter Steer as a director on 30 November 2018
05 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 May 2018