GENESIS ESTATES (MANCHESTER) LIMITED

6 Europa Court 6 Europa Court, Sheffield, S9 1XE
StatusACTIVE
Company No.04187305
CategoryPrivate Limited Company
Incorporated26 Mar 2001
Age23 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

GENESIS ESTATES (MANCHESTER) LIMITED is an active private limited company with number 04187305. It was incorporated 23 years, 1 month, 21 days ago, on 26 March 2001. The company address is 6 Europa Court 6 Europa Court, Sheffield, S9 1XE.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Simon Paul Topliss

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-26

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jun 2021

Category: Address

Type: AD02

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2020

Action Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 26 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Aug 2018

Category: Address

Type: AD02

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Forshaw

Termination date: 2017-04-28

Documents

View document PDF

Auditors resignation company

Date: 08 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hodgson

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Paul Topliss

Appointment date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stephen Follows

Termination date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-05

Officer name: Mark Edward Eustace

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 26 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr Stefan Peter Allanson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Alan Christopher Martin

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Stefan Allanson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Old address: Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ

Change date: 2015-07-31

New address: 6 Europa Court Sheffield Business Park Sheffield S9 1XE

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 27 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Eustace

Change date: 2012-06-27

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Mar 2015

Category: Address

Type: AD02

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 26 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 08 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Christopher Martin

Change date: 2014-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Move registers to sail company

Date: 04 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2014

Action Date: 26 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-26

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Forshaw

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Fairburn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Eustace

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Fairburn

Change date: 2013-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG

Change date: 2013-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 26 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Baldry

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2012

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr Alan Christopher Martin

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 26 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Holt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 26 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-26

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Walmsley

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Ryder

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Follows

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Fairburn

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Christopher Martin

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Christopher Holt

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Sale

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edgington

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 26 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-26

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary justine ashmore

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed joy elizabeth baldry

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin blakeway

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed lee sale

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed richard alan edgington

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david witney

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2008

Action Date: 26 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-26

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2007

Action Date: 26 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-26

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Resolution

Date: 16 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/07/01--------- £ si 99@1

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2006

Action Date: 26 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-26

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2004

Action Date: 26 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-26

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLACKGREEN CONSULTING LTD

70 IVY LANE,MACCLESFIELD,SK11 8NU

Number:07860852
Status:ACTIVE
Category:Private Limited Company

BUKKE STUDIO LTD

49 HASELRIGGE ROAD,LONDON,SW4 7EN

Number:11968225
Status:ACTIVE
Category:Private Limited Company

DOCOSOFT LIMITED

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:10676357
Status:ACTIVE
Category:Private Limited Company

GREENHEY MANAGEMENT LTD

GREENHEY HOLLINHURST DRIVE,BOLTON,BL6 4JZ

Number:11374668
Status:ACTIVE
Category:Private Limited Company

GRIFFIN CONTRACTING LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:11774983
Status:ACTIVE
Category:Private Limited Company

S MCKINNON KITCHENS LTD

62 ADAMSON TERRACE,LEVEN,KY8 4EL

Number:SC577627
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