GENERATE LAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
30/04/2430 April 2024 | Change of details for Mrs Alison Jane Brooks as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Director's details changed for Mr Oscar Anthony Brooks on 2024-04-30 |
30/04/2430 April 2024 | Director's details changed for Mr Daniel Reuben Brooks on 2024-04-30 |
30/04/2430 April 2024 | Director's details changed for Mr Anthony Brooks on 2024-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Statement of capital following an allotment of shares on 2023-08-11 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
18/07/2318 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-07-07 |
12/07/2312 July 2023 | Statement of capital following an allotment of shares on 2023-07-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Cessation of Oscar Anthony Brooks as a person with significant control on 2023-02-16 |
20/02/2320 February 2023 | Cessation of Anthony Reuben Brooks as a person with significant control on 2023-02-16 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM CLAREMONT HOUSE 25 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5QQ |
29/08/1729 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076644660001 |
10/10/1610 October 2016 | DIRECTOR APPOINTED MR ANDREW STEPHEN PARKER |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | 14/07/14 STATEMENT OF CAPITAL GBP 150 |
31/07/1531 July 2015 | ADOPT ARTICLES 15/07/2015 |
27/07/1527 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROOKS / 10/06/2015 |
27/07/1527 July 2015 | DIRECTOR APPOINTED MR OSCAR BROOKS |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUBEN BROOKS / 10/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076644660001 |
14/07/1414 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
10/07/1310 July 2013 | 01/07/12 STATEMENT OF CAPITAL GBP 100 |
09/04/139 April 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
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 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM ROSSETT GRANGE 14 ROSSETT GREEN LANE HARROGATE HG2 9LJ ENGLAND |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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