Advanced company searchLink opens in new window

GENERATOR (BALSALL COMMON HOLDINGS) LTD

Company number 11352279

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)
13 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
14 Feb 2024 AA Accounts for a small company made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
24 Apr 2023 PSC05 Change of details for a person with significant control
03 Mar 2023 AA Accounts for a small company made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
14 Apr 2022 AP04 Appointment of Barrons Limited as a secretary on 1 April 2022
14 Apr 2022 TM02 Termination of appointment of Matthew 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
25 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
14 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
07 May 2020 AAMD Amended accounts for a small company made up to 31 May 2019
09 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
20 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 20 December 2019
27 Aug 2019 PSC05 Change of details for Generator Strategic Land Ltd as a person with significant control on 9 May 2018
08 Jul 2019 AP03 Appointment of Mr Matthew Emmerson as a secretary on 1 July 2019
08 Jul 2019 AP01 Appointment of Mr Edward Orr as a director on 1 July 2019
05 Jul 2019 TM01 Termination of appointment of James Richard Barnes as a director on 1 July 2019
15 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
03 Dec 2018 TM01 Termination of appointment of Peter James Steer as a director on 30 November 2018
21 Nov 2018 MR01 Registration of charge 113522790001, created on 20 November 2018
19 Oct 2018 AA01 Current accounting period extended from 31 March 2019 to 31 May 2019
31 May 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
09 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted