GENESIS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES SMITH / 01/01/2013

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WALKER / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES SMITH / 10/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHARLES WALKER / 10/01/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 10/01/11 NO CHANGES

View Document

21/01/1121 January 2011 09/01/11 NO CHANGES

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM, STANTON HOUSE 54 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3LS

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SMITH / 28/11/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM:
57 NEW ROAD, WILLENHALL, WEST MIDLANDS WV13 2DA

View Document

27/12/0027 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM:
16 HISTONS DRIVE, CODSALL, STAFFORDSHIRE, WV8 2ET

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/06/998 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM:
BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 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