GENESIS EUROPARC MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Ian Charles Franks as a secretary on 2025-04-29

View Document

30/04/2530 April 2025 Appointment of Mr Christopher David Crookham as a secretary on 2025-04-29

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR JONATHAN DAVID STUBBS

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 06/03/16 NO MEMBER LIST

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 12/03/15 NO MEMBER LIST

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 12/03/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY GIBBONS / 01/02/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 17/05/13 NO MEMBER LIST

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 07/06/12 NO MEMBER LIST

View Document

07/06/117 June 2011 07/06/11 NO MEMBER LIST

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM C/O WYKELAND PROPERTIES LIMITED 47 QUEEN STREET HULL NORTH HUMBERSIDE HU1 1UU

View Document

08/06/108 June 2010 07/06/10 NO MEMBER LIST

View Document

26/10/0926 October 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

08/06/098 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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