GENEVA PROPERTY HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-15 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with updates |
29/12/2329 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
22/02/2322 February 2023 | Change of details for Mr George Anthony Rath as a person with significant control on 2017-02-08 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-07 with updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-07 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY RATH / 01/05/2019 |
01/05/191 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2019 |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANTHONY RATH |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
30/04/1930 April 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/11/188 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 100A HIGH STREET HAMPTON TW12 2ST UNITED KINGDOM |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/04/175 April 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 10000 |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR GEORGE ANTHONY RATH |
09/02/179 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
08/02/178 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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