GENESIS GREEN STUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Change of details for Walter Swinburn Ltd as a person with significant control on 2023-11-01

View Document

22/10/2422 October 2024 Notification of Walter Swinburn Ltd as a person with significant control on 2023-11-01

View Document

22/10/2422 October 2024 Cessation of Walter Robert Swinburn as a person with significant control on 2023-11-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

18/11/2218 November 2022 Satisfaction of charge 1 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/04/1923 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR WALTER SWINBURN

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/02/1322 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MARY SWINBURN / 01/12/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWINBURN / 01/12/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ROBERT SWINBURN / 01/12/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ROBERT JOHN SWINBURN / 01/12/2009

View Document

29/03/1029 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/04/0917 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WALTER SWINBURN / 21/03/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 COMPANY NAME CHANGED FILECOST LIMITED CERTIFICATE ISSUED ON 25/03/93

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information