PROJECT GENESIS MANAGEMENT COMPANY LIMITED

Steel House Ponds Court Steel House Ponds Court, Consett, DH8 5XP, England
StatusACTIVE
Company No.02941741
CategoryPrivate Limited Company
Incorporated22 Jun 1994
Age29 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

PROJECT GENESIS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02941741. It was incorporated 29 years, 11 months, 6 days ago, on 22 June 1994. The company address is Steel House Ponds Court Steel House Ponds Court, Consett, DH8 5XP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Mr Roland Mark Short

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morris Robert Muter

Termination date: 2021-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-24

Officer name: Mr Richard John Emmerson

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-24

Officer name: Lyn Joan Binks

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

Old address: Ravensworth House 1 Ravensworth Street Bedlington Northumberland NE22 7JN

New address: Steel House Ponds Court Genesis Way Consett DH8 5XP

Change date: 2020-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dysart Management Ltd

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts amended with accounts type small

Date: 04 Sep 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jul 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 12/11/04 from: woodthorpe hall old tupton derbyshire S42 6HJ

Documents

View document PDF

Auditors resignation company

Date: 12 Nov 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/97; no change of members

Documents

View document PDF

Legacy

Date: 25 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 02/12/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlefeature LIMITED\certificate issued on 25/11/94

Documents

View document PDF

Incorporation company

Date: 22 Jun 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANLEAFY LIMITED

BRIDGE COTTAGE,COLYTON,EX24 6LU

Number:08151583
Status:ACTIVE
Category:Private Limited Company

GBP INVESTMENTS LTD.

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09980261
Status:ACTIVE
Category:Private Limited Company

KBC TAXIS LIMITED

STANNERGATE HOUSE 41 DUNDEE ROAD WEST,DUNDEE,DD5 1NB

Number:SC619300
Status:ACTIVE
Category:Private Limited Company

LCS SITE SERVICES LIMITED

IAN ALLEN BUILDING ROOM 20, TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:07518595
Status:ACTIVE
Category:Private Limited Company

NB CROSSROADS 2010 FUND-VENTURE CAPITAL (OFFSHORE) LP

7 MELVILLE CRESCENT,EDINBURGH,EH3 7JA

Number:SL007180
Status:ACTIVE
Category:Limited Partnership

OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED

69 VICTORIA ROAD,SURREY,KT6 4NX

Number:00647086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source