GENESIUS PROMENADE DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Current accounting period shortened from 2025-03-31 to 2025-03-20

View Document

25/12/2425 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Director's details changed for Mr Edward Andrew Crozier on 2024-05-20

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKE

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN GLEEK

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/01/19

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

14/05/1914 May 2019 PREVSHO FROM 20/01/2020 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/01/1920 January 2019 Annual accounts for year ending 20 Jan 2019

View Accounts

22/10/1822 October 2018 20/01/18 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

20/01/1820 January 2018 Annual accounts for year ending 20 Jan 2018

View Accounts

18/10/1718 October 2017 20/01/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O NUNN HAYWARD 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

20/01/1720 January 2017 Annual accounts for year ending 20 Jan 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 20 January 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM PO BOX 1295 STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 20 THAYER STREET LONDON W1U 2DD

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS NEWTON / 22/04/2016

View Document

20/01/1620 January 2016 Annual accounts for year ending 20 Jan 2016

View Accounts

11/08/1511 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 20 January 2015

View Document

20/01/1520 January 2015 Annual accounts for year ending 20 Jan 2015

View Accounts

20/08/1420 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 CURREXT FROM 31/07/2014 TO 20/01/2015

View Document

14/07/1414 July 2014 19/12/13 STATEMENT OF CAPITAL GBP 55004

View Document

14/07/1414 July 2014 10/01/14 STATEMENT OF CAPITAL GBP 65004

View Document

14/07/1414 July 2014 18/11/13 STATEMENT OF CAPITAL GBP 25004

View Document

14/07/1414 July 2014 12/11/13 STATEMENT OF CAPITAL GBP 20001

View Document

14/07/1414 July 2014 11/11/13 STATEMENT OF CAPITAL GBP 15001

View Document

14/07/1414 July 2014 05/11/13 STATEMENT OF CAPITAL GBP 10001

View Document

14/07/1414 July 2014 25/10/13 STATEMENT OF CAPITAL GBP 5001

View Document

14/07/1414 July 2014 14/11/13 STATEMENT OF CAPITAL GBP 25001

View Document

14/07/1414 July 2014 11/02/14 STATEMENT OF CAPITAL GBP 75004

View Document

05/09/135 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/1323 July 2013 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