GENERATOR (REDCLIFFE WHARF) LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

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

View Document

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

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

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

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

27/02/2327 February 2023 Termination of appointment of Jason William Hyde Schofield as a director on 2022-12-31

View Document

27/02/2327 February 2023 Appointment of Mr Edward Paul Robert Orr as a director on 2022-12-31

View Document

12/12/2212 December 2022 Change of details for Generator Strategic Land Limited as a person with significant control on 2021-02-18

View Document

01/04/221 April 2022 Termination of appointment of Matthew Emmerson as a secretary on 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

26/01/2226 January 2022 Change of details for Generator Strategic Land Limited as a person with significant control on 2019-12-19

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

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

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

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 / 01/06/2018

View Document

03/07/193 July 2019 SECRETARY APPOINTED MR MATTHEW EMMERSON

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR JASON WILLIAM HYDE SCHOFIELD

View Document

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

View Document

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

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERATOR STRATEGIC LAND LIMITED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

04/02/194 February 2019 CESSATION OF PAUL SAMUEL ISAACS AS A PSC

View Document

07/12/187 December 2018 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

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

16/01/1816 January 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105984090001

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105984090002

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105984090001

View Document

02/02/172 February 2017 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