THE GENERATOR LOUGHBOROUGH CIC

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

12/01/2512 January 2025 Appointment of Ms Sylvia Margaret Wright as a director on 2024-12-31

View Document

10/01/2510 January 2025 Appointment of Ms Jessica Amy Vollar Bell as a director on 2024-12-31

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

08/11/238 November 2023 Appointment of Mr Simon Andrew Birchall as a director on 2023-10-18

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MRS SHIRLEY NOVAK

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN RYAN

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROGERS

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR MEGAN POWELL VREESWIJK

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LENEY / 02/06/2017

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR FRED BROOKES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MR JOHN LENEY

View Document

21/07/1621 July 2016 20/06/16 NO MEMBER LIST

View Document

20/06/1520 June 2015 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