GENISTAR MORTGAGES LIMITED
Status | ACTIVE |
Company No. | 08430007 |
Category | Private Limited Company |
Incorporated | 05 Mar 2013 |
Age | 11 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GENISTAR MORTGAGES LIMITED is an active private limited company with number 08430007. It was incorporated 11 years, 3 months, 10 days ago, on 05 March 2013. The company address is Victoria House Victoria House, Caterham, CR3 6HY, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Termination secretary company with name termination date
Date: 09 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-08
Officer name: Ryan Paul Salisbury
Documents
Appoint corporate secretary company with name date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sawhney & Co Limited
Appointment date: 2024-01-02
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 28 Nov 2022
Action Date: 15 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-04-15
Psc name: Mark Kecek Holdings Limited
Documents
Appoint person secretary company with name date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-22
Officer name: Mr Ryan Paul Salisbury
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeffrey Scott Lestz
Change date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 30 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-26
Officer name: Robert Owen Safford
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Termination secretary company with name termination date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angelina Yvette Hall
Termination date: 2016-10-20
Documents
Appoint person secretary company with name date
Date: 26 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-14
Officer name: Miss Angelina Yvette Hall
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: Victoria House Harestone Valley Road Caterham Surrey CR3 6HY
Change date: 2015-02-25
Old address: Lombard House 2 Purley Way Croydon Surrey CR0 3JP
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Incorporation company
Date: 05 Mar 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 10497166 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 WORCESTER ROAD,BEDFORD,MK42 0RY
Number: | 10034467 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIOTTS IMPERIAL HOUSE,LONDON,WC2B 6UN
Number: | 04088578 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYDE VALLEY ELECTRICS LIMITED
BURNSIDE ORCHARD,CARLUKE,ML8 5PX
Number: | SC056502 |
Status: | ACTIVE |
Category: | Private Limited Company |
COFIO DEMENTIA TRAINING LIMITED
5 CLOS IECHYD,BRIDGEND,CF31 4BF
Number: | 09317341 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COURT HOUSE,MORECAMBE,LA4 5HR
Number: | 11431568 |
Status: | ACTIVE |
Category: | Private Limited Company |