GENESIS CONSTRUCTION AND DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Micro company accounts made up to 2024-04-30 |
19/08/2519 August 2025 New | Director's details changed for Mr Jamie Darren Prosser on 2025-08-07 |
19/08/2519 August 2025 New | Change of details for Mr Jamie Darren Prosser as a person with significant control on 2025-08-07 |
19/08/2519 August 2025 New | Change of details for Mr Callum John Robert Hobart as a person with significant control on 2025-08-07 |
19/08/2519 August 2025 New | Director's details changed for Mr Callum John Robert Hobart on 2025-08-07 |
07/08/257 August 2025 New | Statement of capital following an allotment of shares on 2025-07-01 |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
11/07/2511 July 2025 New | Registered office address changed from PO Box 4385 14026076 - Companies House Default Address Cardiff CF14 8LH to 23 Cottingham Way Thrapston Kettering Northamptonshire NN14 4PL on 2025-07-11 |
31/05/2531 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
27/11/2427 November 2024 | Elect to keep the directors' register information on the public register |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
01/06/241 June 2024 | Registered office address changed from 10 Minden Close Minden Close Flitwick Bedford MK45 1FD England to Enterprise House, Wrest Park, Silsoe Wrest Park Silsoe Bedford MK45 4HR on 2024-06-01 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-04 with no updates |
29/03/2429 March 2024 | Certificate of change of name |
27/03/2427 March 2024 | Notification of Jamie Darren Prosser as a person with significant control on 2024-01-24 |
27/03/2427 March 2024 | Notification of Callum John Robert Hobart as a person with significant control on 2022-04-05 |
03/02/243 February 2024 | Cessation of Callum John Robert Hobart as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Appointment of Mr Jamie Darren Prosser as a director on 2024-01-24 |
21/01/2421 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
03/01/243 January 2024 | Registered office address changed from 10 Minden Close Flitwick Bedford MK45 1FD England to 15 Enterprise House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR on 2024-01-03 |
03/01/243 January 2024 | Registered office address changed from 15 Enterprise House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR England to 10 Minden Close Minden Close Flitwick Bedford MK45 1FD on 2024-01-03 |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
14/07/2314 July 2023 | Confirmation statement made on 2023-04-04 with no updates |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/10/227 October 2022 | Registered office address changed from Unit 7 Midshires House, Smeaton Close Suite 25 Midshires Business Park Aylesbury HP19 8HL United Kingdom to 10 Minden Close Flitwick Bedford MK45 1FD on 2022-10-07 |
05/04/225 April 2022 | Incorporation |
More Company Information
Recently Viewed
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