GENESIS PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Termination of appointment of Stephen John Comerford as a director on 2024-02-17

View Document

17/02/2417 February 2024 Cessation of Stephen John Comerford as a person with significant control on 2024-02-16

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

20/11/2320 November 2023 Notification of Stephen John Comerford as a person with significant control on 2023-11-07

View Document

20/11/2320 November 2023 Appointment of Mr Stephen John Comerford as a director on 2023-11-07

View Document

20/11/2320 November 2023 Termination of appointment of Lisa June Lalley as a director on 2023-11-07

View Document

20/11/2320 November 2023 Cessation of Lisa June Lalley as a person with significant control on 2023-11-07

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

15/05/2315 May 2023 Amended micro company accounts made up to 2020-12-31

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-06-30

View Document

31/12/2231 December 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of Stephen John Comerford as a director on 2021-06-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 DIRECTOR APPOINTED MR STEPHEN JOHN COMERFORD

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 20 NORTHWICH ROAD CRANAGE CREWE CW4 8HL ENGLAND

View Document

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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