GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED

C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk, United Kingdom
StatusACTIVE
Company No.06122505
Category
Incorporated21 Feb 2007
Age17 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED is an active with number 06122505. It was incorporated 17 years, 3 months, 23 days ago, on 21 February 2007. The company address is C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-11

New address: C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB

Old address: C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Christopher Davis

Change date: 2015-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-20

Officer name: Mr Scott Boswell

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-13

Officer name: Block Management Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Old address: 30 Cromwell Drive Huntingdon Cambridgeshire PE29 6LB

New address: C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB

Change date: 2015-05-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

New address: 30 Cromwell Drive Huntingdon Cambridgeshire PE29 6LB

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Change date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Steven Paul Witty

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Davis

Appointment date: 2014-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Boswell

Appointment date: 2014-06-23

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Corbett

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Witty

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rmg Asset Management Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Corbett

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lord

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change corporate director company with change date

Date: 23 Feb 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-12-29

Officer name: Cpm Asset Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-22

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr steven lord

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hertford company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / cpm asset management LIMITED / 24/02/2009

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hertford company secretaries LIMITED / 24/02/2009

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/02/09

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/02/08

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Resolution

Date: 14 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAP GROUP OF COMPANIES LIMITED

9 BICKELS YARD 151-153 BERMONDSEY STREET,LONDON,SE1 3HA

Number:09188763
Status:ACTIVE
Category:Private Limited Company

JDL COURIERS LTD

SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE,DERBY,DE21 7SR

Number:11132459
Status:ACTIVE
Category:Private Limited Company

MUSTA BUILDING SERVICES LTD

FLAT 12,LONDON,N8 0HU

Number:11596125
Status:ACTIVE
Category:Private Limited Company

SERVICE TECHNOLOGIES LIMITED

21 ELLIS STREET,LONDON,SW1X 9AL

Number:10803127
Status:ACTIVE
Category:Private Limited Company

THE GLUGGABLE WINE COMPANY LIMITED

1 CONIFER CLOSE,FLEET,GU52 6LR

Number:06704310
Status:ACTIVE
Category:Private Limited Company

TOM BLEASDALE OF BLACKBURN LIMITED

72 RAMSGREAVE DRIVE,LANCASHIRE,BB1 8NB

Number:01125033
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