GENERATOR (KNOCKHOLT ROAD) LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-05-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-05-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-05-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-05-31

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-05-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM PAXTON HOUSE 30 ARTILLERY LANE LONDON E1 7LS UNITED KINGDOM

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / GENERATOR STRATEGIC LAND LIMITED / 04/08/2017

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR EDWARD ORR

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MR MATTHEW JOHN EMMERSON

View Document

26/04/1926 April 2019 CESSATION OF REVCAP ESTATES 7 LTD AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERATOR STRATEGIC LAND LIMITED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 CESSATION OF PAUL SAMUEL ISAACS AS A PSC

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STEER

View Document

05/10/185 October 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

19/03/1819 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101419630002

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101419630001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101419630001

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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