GENESIS PARK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-06-19 with no updates |
08/05/258 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Micro company accounts made up to 2023-12-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-19 with updates |
01/08/241 August 2024 | Notification of T M Trustees Limited as a person with significant control on 2022-06-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-06-19 with updates |
16/09/2216 September 2022 | Termination of appointment of Edward Peter Bunbury as a director on 2021-10-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Registered office address changed from Mne Accounting 125 Nottingham Road Stapleford Nottingham NG9 8AT England to Back Lane Cottages Oxton Road Southwell Nottinghamshire NG25 0NH on 2021-12-08 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-19 with updates |
25/06/2125 June 2021 | Registered office address changed from C/O M R Cowdrey & Co 125 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AT to Mne Accounting 125 Nottingham Road Stapleford Nottingham NG9 8AT on 2021-06-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | APPOINTMENT TERMINATED, DIRECTOR FAST GRAPHICS LIMITED |
09/10/209 October 2020 | DIRECTOR APPOINTED MR PHILIP MURRAY GLAZEBROOK |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
17/05/1817 May 2018 | DIRECTOR APPOINTED MR EDWARD PETER BUNBURY |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOOSE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
22/06/1622 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/06/1522 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR L A PARNHAM LIMITED |
12/06/1512 June 2015 | CORPORATE DIRECTOR APPOINTED BUCKLEY HOLDING COMPANY LIMITED |
09/06/159 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/06/1425 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
20/06/1420 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/06/1320 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
01/03/131 March 2013 | 31/12/12 TOTAL EXEMPTION FULL |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/06/1227 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/07/111 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
11/08/1011 August 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LENTON ELECTRICAL SUPPLIES LIMITED / 19/06/2010 |
11/08/1011 August 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FAST GRAPHICS LIMITED / 19/06/2010 |
11/08/1011 August 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / L A PARNHAM LIMITED / 19/06/2010 |
05/02/105 February 2010 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY STANFORD SECRETARIES LIMITED |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 7 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DU |
27/11/0927 November 2009 | 30/09/09 TOTAL EXEMPTION FULL |
08/10/098 October 2009 | CORPORATE DIRECTOR APPOINTED L A PARNHAM LIMITED |
02/10/092 October 2009 | DIRECTOR APPOINTED FAST GRAPHICS LIMITED |
02/10/092 October 2009 | DIRECTOR APPOINTED LENTON ELECTRICAL SUPPLIES LIMITED |
06/07/096 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR ROBERT MONK |
09/12/089 December 2008 | 30/09/08 TOTAL EXEMPTION FULL |
10/07/0810 July 2008 | RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
26/06/0726 June 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 |
28/09/0628 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0619 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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