ORIGIN (TOPCO) LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
14/03/2514 March 2025 | Change of details for Genesis (North) Holdings Limited as a person with significant control on 2024-12-12 |
12/03/2512 March 2025 | Director's details changed for Mr Nicky James Gordon on 2024-10-22 |
26/02/2526 February 2025 | Registration of charge 132538200003, created on 2025-02-21 |
23/12/2423 December 2024 | Accounts for a small company made up to 2024-03-31 |
06/12/246 December 2024 | Registration of charge 132538200002, created on 2024-12-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-08 with updates |
20/03/2420 March 2024 | Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-17 |
11/01/2411 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
21/03/2321 March 2023 | Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-20 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-08 with updates |
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 |
15/03/2315 March 2023 | Director's details changed for Mr Nicky James Gordon on 2023-03-08 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Termination of appointment of Bernadette Warburton as a secretary on 2022-03-21 |
01/04/221 April 2022 | Appointment of Mrs Katie Gordon as a secretary on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Appointment of Mrs Bernadette Warburton as a secretary on 2022-02-22 |
23/02/2223 February 2022 | Registration of charge 132538200001, created on 2022-02-22 |
19/07/2119 July 2021 | Notification of Housing Growth Partnership Ii Gp Llp as a person with significant control on 2021-04-21 |
19/07/2119 July 2021 | Change of details for Genesis (North) Holdings Limited as a person with significant control on 2021-04-21 |
20/06/2120 June 2021 | ARTICLES OF ASSOCIATION |
20/06/2120 June 2021 | Memorandum and Articles of Association |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | ADOPT ARTICLES 21/04/2021 |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
15/06/2115 June 2021 | DIRECTOR APPOINTED MR JOHN BLUE |
15/06/2115 June 2021 | ARTICLES OF ASSOCIATION |
15/06/2115 June 2021 | Memorandum and Articles of Association |
15/06/2115 June 2021 | Appointment of Mr John Blue as a director on 2021-04-21 |
15/06/2115 June 2021 | Change of share class name or designation |
02/06/212 June 2021 | 21/04/21 STATEMENT OF CAPITAL GBP 100 |
02/06/212 June 2021 | DIRECTOR APPOINTED MR JOHN MCKEON |
09/03/219 March 2021 | 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