Advanced company searchLink opens in new window

GENERATOR NORTH EAST LIMITED

Company number 03670235

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)
05 Apr 2024 TM01 Termination of appointment of Chyaro Hylton as a director on 5 April 2024
27 Mar 2024 AP01 Appointment of Miss Jennifer Geddes as a director on 20 March 2024
21 Dec 2023 AP01 Appointment of Mr Kenny Toal as a director on 8 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
18 Oct 2023 AD01 Registered office address changed from The Manse Priory Green Byker Newcastle upon Tyne NE6 2DW United Kingdom to Coronation Buildings 3rd Floor 65 Quayside Newcastle upon Tyne NE1 3DE on 18 October 2023
12 Sep 2023 TM01 Termination of appointment of Lauren Sadler as a director on 23 August 2023
30 Mar 2023 AP01 Appointment of Mr Neil Graham Bestford as a director on 28 March 2023
01 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
09 Dec 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
28 Feb 2022 AP01 Appointment of Mr Chyaro Hylton as a director on 15 February 2022
18 Jan 2022 AD01 Registered office address changed from Cluny Annexe 36 Lime Street Ouseburn Valley Newcastle upon Tyne NE1 2PQ to The Manse Priory Green Byker Newcastle upon Tyne NE6 2DW on 18 January 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
20 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
12 Dec 2021 AP01 Appointment of Mr Yaw Owusu as a director on 2 December 2021
29 Sep 2021 TM01 Termination of appointment of Hannah Matterson as a director on 16 September 2021
18 May 2021 PSC08 Notification of a person with significant control statement
18 May 2021 PSC07 Cessation of Hannah Matterson as a person with significant control on 17 May 2021
04 May 2021 PSC04 Change of details for Miss Hannah Matterson as a person with significant control on 4 May 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
02 Feb 2021 TM01 Termination of appointment of Stuart James Birkett as a director on 1 February 2021
02 Feb 2021 TM01 Termination of appointment of Catherine Johns as a director on 1 November 2020
22 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
29 Sep 2020 AP01 Appointment of Mr Michael Peter Ross as a director on 29 September 2020