GENERATE LAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/04/2430 April 2024 Change of details for Mrs Alison Jane Brooks as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Oscar Anthony Brooks on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Daniel Reuben Brooks on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Anthony Brooks on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

18/07/2318 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-07

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Cessation of Oscar Anthony Brooks as a person with significant control on 2023-02-16

View Document

20/02/2320 February 2023 Cessation of Anthony Reuben Brooks as a person with significant control on 2023-02-16

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Registered office address changed from Strayside House 27 West Park Harrogate North Yorkshire HG1 1BJ United Kingdom to Central House Otley Road Beckwith Knowle Harrogate North Yorkshire HG3 1UF on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM CLAREMONT HOUSE 25 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5QQ

View Document

29/08/1729 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076644660001

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN PARKER

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 14/07/14 STATEMENT OF CAPITAL GBP 150

View Document

31/07/1531 July 2015 ADOPT ARTICLES 15/07/2015

View Document

27/07/1527 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROOKS / 10/06/2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR OSCAR BROOKS

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUBEN BROOKS / 10/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076644660001

View Document

14/07/1414 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 01/07/12 STATEMENT OF CAPITAL GBP 100

View Document

09/04/139 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O SPENCER WOODS THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WF1 5PF ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM ROSSETT GRANGE 14 ROSSETT GREEN LANE HARROGATE HG2 9LJ ENGLAND

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company