GENERIS PROPERTIES 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Director's details changed for Mr John Santiago on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr John Santiago as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-03-31

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SANTIAGO / 18/05/2021

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN SANTIAGO / 18/05/2021

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM PEGASUS HOUSE 463A GLOSSOP ROAD SHEFFIELD S YORKSHIRE S10 2QD UNITED KINGDOM

View Document

29/03/2129 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130940870001

View Document

21/12/2021 December 2020 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