GENERATING OPPORTUNITY CIC

Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Janet Mary Holgate as a director on 2025-06-24

View Document

19/05/2519 May 2025 Termination of appointment of Mark Adrian Lawe as a director on 2025-05-11

View Document

11/05/2511 May 2025 Termination of appointment of Julie Sandra Stubbs as a director on 2025-05-05

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

07/11/247 November 2024 Director's details changed for Julie Sandra Stubbs on 2024-11-03

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/08/2419 August 2024 Director's details changed for Ms Jean Jarvis on 2024-08-09

View Document

18/08/2418 August 2024 Director's details changed for Ian Thomas Grant on 2023-09-01

View Document

18/08/2418 August 2024 Director's details changed for Ms Lauren Marie Alexander on 2024-08-16

View Document

18/08/2418 August 2024 Director's details changed for Linda Jane Grant on 2023-09-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/01/2429 January 2024 Appointment of Ms Lauren Marie Alexander as a director on 2024-01-28

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/06/2126 June 2021 Termination of appointment of Anthony Peter Barker as a director on 2021-06-19

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MS JEAN JARVIS

View Document

29/03/2029 March 2020 DIRECTOR APPOINTED MRS JANIEANN MCCRACKEN

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 48 BLUEBELL WALK WITHAM ST. HUGHS LINCOLN LN6 9WN

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM SOMERSBY LODGE FEN ROAD EAST KIRKBY SPILSBY LINCOLNSHIRE PE23 4DB ENGLAND

View Document

22/07/1922 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 23 CASSWELL DRIVE CASSWELL DRIVE QUADRING SPALDING LINCOLNSHIRE PE11 4QW ENGLAND

View Document

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR MARK ADRIAN LAWE

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR ANTHONY PETER BARKER

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 5 CHIPPENDALE CLOSE LINCOLN LINCOLNSHIRE LN6 3PR

View Document

27/03/1627 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GRANT

View Document

20/02/1620 February 2016 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