GENESIS PROPERTY CONSULTANTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 17/02/2417 February 2024 | Termination of appointment of Stephen John Comerford as a director on 2024-02-17 |
| 17/02/2417 February 2024 | Cessation of Stephen John Comerford as a person with significant control on 2024-02-16 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with updates |
| 20/11/2320 November 2023 | Notification of Stephen John Comerford as a person with significant control on 2023-11-07 |
| 20/11/2320 November 2023 | Appointment of Mr Stephen John Comerford as a director on 2023-11-07 |
| 20/11/2320 November 2023 | Termination of appointment of Lisa June Lalley as a director on 2023-11-07 |
| 20/11/2320 November 2023 | Cessation of Lisa June Lalley as a person with significant control on 2023-11-07 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
| 15/05/2315 May 2023 | Amended micro company accounts made up to 2020-12-31 |
| 03/05/233 May 2023 | Micro company accounts made up to 2022-06-30 |
| 31/12/2231 December 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-27 with no updates |
| 17/06/2117 June 2021 | Termination of appointment of Stephen John Comerford as a director on 2021-06-04 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/07/2027 July 2020 | DIRECTOR APPOINTED MR STEPHEN JOHN COMERFORD |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
| 27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 20 NORTHWICH ROAD CRANAGE CREWE CW4 8HL ENGLAND |
| 19/12/1919 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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