- Company Overview for GEN2 BROKING LTD (03469979)
- Filing history for GEN2 BROKING LTD (03469979)
- People for GEN2 BROKING LTD (03469979)
- Charges for GEN2 BROKING LTD (03469979)
- More for GEN2 BROKING LTD (03469979)
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) |
---|---|---|---|
29 Dec 2017 | TM01 | Termination of appointment of Raymond Stephen Leonard Allen as a director on 15 December 2017 | |
29 Dec 2017 | PSC02 | Notification of Gen2 Broking Holdings Limited as a person with significant control on 15 December 2017 | |
29 Dec 2017 | PSC07 | Cessation of Raymond Stephen Leonard Allen as a person with significant control on 15 December 2017 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
08 Nov 2017 | PSC04 | Change of details for Mr Raymond Stephen Leonard Allen as a person with significant control on 19 October 2017 | |
08 Nov 2017 | PSC07 | Cessation of Lesley Elizabeth Allen as a person with significant control on 19 October 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | CH01 | Director's details changed for Raymond Stephen Leonard Allen on 18 November 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from Unit F15 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 19 November 2014 | |
14 Nov 2013 | AP01 | Appointment of Mr Mark Nicholas Allen as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Simon Allen as a director | |
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
22 Nov 2012 | CH01 | Director's details changed for Mr Simon Julian Allen on 31 October 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Raymond Stephen Leonard Allen on 31 October 2012 | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AP01 | Appointment of Mr Simon Julian Allen as a director | |
15 Mar 2012 | AD01 | Registered office address changed from Unit F15 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP United Kingdom on 15 March 2012 |