Advanced company searchLink opens in new window

GEN2 BROKING LTD

Company number 03469979

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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