Advanced company searchLink opens in new window

GENESIS ENTERPRISE FOUNDATION

Company number 04277872

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)
01 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
30 Mar 2022 TM01 Termination of appointment of Michael Stanley Tayler as a director on 24 March 2022
30 Mar 2022 AP01 Appointment of Mr David Holmes as a director on 18 March 2022
30 Mar 2022 AP01 Appointment of Reverend Philip Michael Starbuck as a director on 18 March 2022
30 Mar 2022 AP01 Appointment of Mr Alan Vance as a director on 18 March 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
13 Aug 2021 TM01 Termination of appointment of Leo Michael Magee as a director on 30 June 2021
13 Aug 2021 PSC01 Notification of Martin Peter Hodgkinson as a person with significant control on 1 July 2021
13 Aug 2021 PSC07 Cessation of Leo Magee as a person with significant control on 30 June 2021
13 Aug 2021 AD01 Registered office address changed from Genesis Business Centre Genesis Centre 32-46 King Street Alfreton Derbyshire DE55 7DQ to Alfreton Hall Church Street Alfreton DE55 7AH on 13 August 2021
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
29 Jul 2019 MR04 Satisfaction of charge 15 in full
29 Jul 2019 MR04 Satisfaction of charge 14 in full
17 Jul 2019 MR01 Registration of charge 042778720017, created on 10 July 2019
15 Jul 2019 MR01 Registration of charge 042778720016, created on 10 July 2019
18 Jan 2019 TM01 Termination of appointment of Stephen Roy Franklin as a director on 14 January 2019
05 Dec 2018 CH01 Director's details changed for Martin Peter Hodgkinson on 1 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017