GENEVA PROPERTY HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

22/02/2322 February 2023 Change of details for Mr George Anthony Rath as a person with significant control on 2017-02-08

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY RATH / 01/05/2019

View Document

01/05/191 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2019

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANTHONY RATH

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 100A HIGH STREET HAMPTON TW12 2ST UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/04/175 April 2017 28/02/17 STATEMENT OF CAPITAL GBP 10000

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR GEORGE ANTHONY RATH

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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