GENEVA ROAD LTD

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/04/2416 April 2024 Registration of charge 030488100002, created on 2024-03-28

View Document

25/03/2425 March 2024 Registration of charge 030488100001, created on 2024-03-21

View Document

14/02/2414 February 2024 Appointment of Mr Mark Martin as a director on 2024-01-30

View Document

07/02/247 February 2024 Appointment of Mr Julian Neil Rice as a director on 2024-01-30

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Megan Templeman as a director on 2023-05-23

View Document

06/02/236 February 2023 Termination of appointment of Michael Parker as a secretary on 2023-01-19

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

23/12/2123 December 2021 Cessation of Nicholas Ainley as a person with significant control on 2021-12-14

View Document

23/12/2123 December 2021 Termination of appointment of Nicholas Ainley as a director on 2021-12-14

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MS MEGAN TEMPLEMAN

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

05/05/205 May 2020 SECRETARY APPOINTED MR MICHAEL PARKER

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL KEMSLEY

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/12/1624 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AINLEY / 15/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE HAGARTY / 15/12/2016

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/05/152 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/04/1328 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MUNRO MACKAY

View Document

29/04/1229 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAEL ALISON MACIVER / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AINLEY / 12/05/2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CASEY

View Document

12/05/1112 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE HAGARTY / 24/02/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS AINLEY

View Document

09/04/109 April 2010 SECRETARY APPOINTED MR MICHAEL KEMSLEY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR LYNNE WALSH

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MICHAEL KEMSLEY

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER WILLIAMS

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRY NICHOLS

View Document

13/11/0813 November 2008 SECRETARY APPOINTED NICHOLAS AINLEY

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED JULIE MARIE HAGARTY

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED BYRON TURNER

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED LYNNE WALSH

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR MYRA NICHOLS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 13,GENEVA ROAD KINGSTON UPON THAMES SURREY KT1 2TW

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 COMPANY NAME CHANGED NORTH SURREY GROUP SCOPE SERVICE S LIMITED CERTIFICATE ISSUED ON 30/11/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 COMPANY NAME CHANGED SAXONBRIDGE LIMITED CERTIFICATE ISSUED ON 27/10/95

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

24/04/9524 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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