ORIGIN (TOPCO) LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

14/03/2514 March 2025 Change of details for Genesis (North) Holdings Limited as a person with significant control on 2024-12-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Nicky James Gordon on 2024-10-22

View Document

26/02/2526 February 2025 Registration of charge 132538200003, created on 2025-02-21

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

06/12/246 December 2024 Registration of charge 132538200002, created on 2024-12-06

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

20/03/2420 March 2024 Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-17

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/03/2321 March 2023 Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

17/03/2317 March 2023 Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom to Agricola House 5 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 2023-03-17

View Document

15/03/2315 March 2023 Director's details changed for Mr Nicky James Gordon on 2023-03-08

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Bernadette Warburton as a secretary on 2022-03-21

View Document

01/04/221 April 2022 Appointment of Mrs Katie Gordon as a secretary on 2022-04-01

View Document

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

View Accounts

03/03/223 March 2022 Appointment of Mrs Bernadette Warburton as a secretary on 2022-02-22

View Document

23/02/2223 February 2022 Registration of charge 132538200001, created on 2022-02-22

View Document

19/07/2119 July 2021 Notification of Housing Growth Partnership Ii Gp Llp as a person with significant control on 2021-04-21

View Document

19/07/2119 July 2021 Change of details for Genesis (North) Holdings Limited as a person with significant control on 2021-04-21

View Document

20/06/2120 June 2021 ARTICLES OF ASSOCIATION

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 ADOPT ARTICLES 21/04/2021

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

15/06/2115 June 2021 DIRECTOR APPOINTED MR JOHN BLUE

View Document

15/06/2115 June 2021 ARTICLES OF ASSOCIATION

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Appointment of Mr John Blue as a director on 2021-04-21

View Document

15/06/2115 June 2021 Change of share class name or designation

View Document

02/06/212 June 2021 21/04/21 STATEMENT OF CAPITAL GBP 100

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MR JOHN MCKEON

View Document

09/03/219 March 2021 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