GENEX HOUSE LIMITED
Status | ACTIVE |
Company No. | 05470408 |
Category | Private Limited Company |
Incorporated | 02 Jun 2005 |
Age | 18 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GENEX HOUSE LIMITED is an active private limited company with number 05470408. It was incorporated 18 years, 11 months, 28 days ago, on 02 June 2005. The company address is Bank House Bank House, Englefield Green, TW20 0DF, Surrey.
Company Fillings
Termination secretary company with name termination date
Date: 28 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-01
Officer name: Exceed Cosec Services Limited
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage satisfy charge full
Date: 16 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr Gerhard Pierre Fourie
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Mr Gerhard Pierre Fourie
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Change corporate secretary company with change date
Date: 01 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Exceed Cosec Services Limited
Change date: 2021-10-01
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Gerhard Pierre Fourie
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Anthony Francis Phillips
Change date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 19 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 15 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Mr Anthony Francis Phillips
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: Gerhard Pierre Fourie
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Francis Phillips
Change date: 2009-10-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Francis Phillips
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Anthony Francis Phillips
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / exceed cosec services LIMITED / 15/07/2009
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Resolution
Date: 12 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 08 Jan 2009
Category: Capital
Type: 123
Description: Gbp nc 1000/1010\07/04/08
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 01/09/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony phillips / 01/01/2008
Documents
Legacy
Date: 09 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Certificate change of name company
Date: 01 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exceed "house" LIMITED\certificate issued on 01/11/07
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 26 Jul 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 08 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Certificate change of name company
Date: 07 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed casa mia property managment limi ted\certificate issued on 07/03/06
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CITY & COUNTRY GROUP TRUSTEES LIMITED
BENTFIELD PLACE,STANSTEAD,CM24 8HL
Number: | 04773553 |
Status: | ACTIVE |
Category: | Private Limited Company |
173B STOKE NEWINGTON ROAD,LONDON,N16 8BP
Number: | 11952381 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MOORE STEPHENS CENTURION HOUSE,MANCHESTER,M3 3WR
Number: | 03701404 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CENTENARY WAY,SALFORD,M50 1RF
Number: | 11896608 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 HOWARD STREET,NORTH SHIELDS,NE30 1AF
Number: | 07194885 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, 48,SKELMERSDALE,WN8 8AZ
Number: | 11116647 |
Status: | ACTIVE |
Category: | Private Limited Company |