THE GENERATIONS GROUP LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARRIN BAMSEY / 01/11/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WATERWORTH / 01/11/2014

View Document

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILMOT / 01/11/2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN ARCHIBOLD / 01/11/2014

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037269920003

View Document

03/12/133 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

26/11/1226 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/11/1129 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRIN BAMSEY / 11/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILMOT / 28/01/2011

View Document

23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/11/0925 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/09/095 September 2009 DIRECTOR APPOINTED MICHAEL JOHN WILMOT

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD MCDONNELL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

03/12/073 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 ENTER DEBEN/LOAN AGRMT 17/08/07

View Document

28/08/0728 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: G OFFICE CHANGED 30/07/07 C/O WESTSTAR HOLIDAYS LIMITED 8 ABBEY COURT EAGLE WAY SOWTON EXETER DEVON EX2 7HY

View Document

30/07/0730 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 AUDITOR'S RESIGNATION

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/052 February 2005 PROPOSED TRANSFER LAND 19/01/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 19/11/04; CHANGE OF MEMBERS

View Document

24/11/0424 November 2004 � IC 5889887/5558099 31/03/04 � SR 331788@1=331788

View Document

04/11/044 November 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/11/03; CHANGE OF MEMBERS

View Document

03/11/033 November 2003 � IC 6446000/5879142 30/09/03 � SR 566858@1=566858

View Document

24/10/0324 October 2003 ARTICLES OF ASSOCIATION

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; NO CHANGE OF MEMBERS

View Document

07/08/017 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0013 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/009 October 2000 ALTER MEMORANDUM 29/09/00

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: G OFFICE CHANGED 06/03/00 8 ABBEY COURT EAGLE WAY, SOWTON INDUSTRIAL ESTATE, EXETER DEVON EX2 7HY

View Document

06/03/006 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 ALTER MEM AND ARTS 08/03/99

View Document

02/03/992 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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