GENERATIONAL

Old Rectory Old Rectory, Aldbury, HP23 5SA, Hertfordshire, England
StatusACTIVE
Company No.08612102
Category
Incorporated16 Jul 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

GENERATIONAL is an active with number 08612102. It was incorporated 10 years, 10 months, 17 days ago, on 16 July 2013. The company address is Old Rectory Old Rectory, Aldbury, HP23 5SA, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-08

Psc name: Andrew Nicholas Headley

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-08

Psc name: Meg Joelle Headley

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jul 2022

Category: Address

Type: AD02

Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2018

Category: Address

Type: AD02

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jul 2018

Category: Address

Type: AD03

New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-20

New address: Old Rectory Tom's Hill Road Aldbury Hertfordshire HP23 5SA

Old address: Olleberrie Farm Olleberrie Lane Belsize, Nr Sarratt Rickmansworth Herts WD3 4NT

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Meg Joelle Headley

Change date: 2016-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Mr Andrew Nicholas Headley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Capital name of class of shares

Date: 27 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company previous extended

Date: 05 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Move registers to sail company

Date: 14 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASDASD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11309283
Status:ACTIVE
Category:Private Limited Company

BILSBY PROPERTIES LTD

16 PARK STREET,LUTON,LU1 3EP

Number:10484419
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD COURT (BOOKHAM) MANAGEMENT LIMITED

APARTMENT 4, HIGHFIELD COURT EASTWICK ROAD,LEATHERHEAD,KT23 4BJ

Number:05850066
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KERRY FOLEY MANAGEMENT LIMITED

1 PARSONS STREET,DUDLEY,DY1 1JJ

Number:07681626
Status:ACTIVE
Category:Private Limited Company

MONCRA INDUSTRIES LTD

46 OAKWOOD DRIVE,ST ALBANS,AL4 0XD

Number:07349991
Status:ACTIVE
Category:Private Limited Company

RADIN MARKETING INC. LIMITED

71-75 SHELTON STREET, COVENT GARDEN,LONDON,

Number:11742178
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