GENERATION FOR GROWTH LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
12/06/2512 June 2025 | Total exemption full accounts made up to 2025-03-31 |
12/06/2512 June 2025 | Previous accounting period extended from 2024-09-30 to 2025-03-31 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Director's details changed for Mr Simon Gwyn Cope on 2025-03-01 |
27/03/2527 March 2025 | Change of details for Mr Simon Gwyn Cope as a person with significant control on 2025-03-01 |
27/03/2527 March 2025 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Suttons House 15 Beech Park Walters Ash High Wycombe Bucks HP14 4XL on 2025-03-27 |
27/03/2527 March 2025 | Director's details changed for Susan Cope on 2025-03-01 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-09-30 |
13/12/2113 December 2021 | Director's details changed for Mr Simon Gwyn Cope on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr Simon Gwyn Cope as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13 |
13/12/2113 December 2021 | Secretary's details changed for Mr Simon Gwyn Cope on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Susan Cope on 2021-12-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-16 with no updates |
12/01/2112 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
11/02/2011 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
05/02/195 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COPE / 27/11/2018 |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GWYN COPE / 27/11/2018 |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE |
11/01/1911 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GWYN COPE / 27/11/2018 |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON GWYN COPE / 27/11/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
06/03/186 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/03/1630 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/03/1528 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/10/1420 October 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
09/04/149 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
02/01/142 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
12/04/1312 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COPE / 17/03/2010 |
23/03/1023 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SIMON COPE / 17/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON COPE / 17/03/2010 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON COPE / 17/03/2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COPE / 17/03/2008 |
17/03/0817 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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