GENESIUS PROMENADE DEVELOPMENTS LIMITED

6 Russell Grove, London, SW9 6HS, United Kingdom
StatusACTIVE
Company No.08620544
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age10 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

GENESIUS PROMENADE DEVELOPMENTS LIMITED is an active private limited company with number 08620544. It was incorporated 10 years, 10 months, 7 days ago, on 23 July 2013. The company address is 6 Russell Grove, London, SW9 6HS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-04

Officer name: Mr Edward Andrew Crozier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Richard John Bowden Blake

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Gleek

Termination date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 20 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 20 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

New address: 6 Russell Grove London SW9 6HS

Change date: 2017-08-14

Old address: C/O Nunn Hayward 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 20 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Old address: PO Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England

Change date: 2016-08-08

New address: C/O Nunn Hayward 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Old address: 20 Thayer Street London W1U 2DD

Change date: 2016-04-22

New address: PO Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-22

Officer name: Mr Nicholas Newton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 20 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2014

Action Date: 20 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2015-01-20

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH01

Capital : 75,004 GBP

Date: 2014-02-11

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 10 Jan 2014

Category: Capital

Type: SH01

Capital : 65,004 GBP

Date: 2014-01-10

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-19

Capital : 55,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 18 Nov 2013

Category: Capital

Type: SH01

Capital : 25,004 GBP

Date: 2013-11-18

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Capital : 25,001 GBP

Date: 2013-11-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 12 Nov 2013

Category: Capital

Type: SH01

Capital : 20,001 GBP

Date: 2013-11-12

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 11 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-11

Capital : 15,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 05 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-05

Capital : 10,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 25 Oct 2013

Category: Capital

Type: SH01

Capital : 5,001 GBP

Date: 2013-10-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AEGIS FISCAL LIMITED

APARTMENT 102,LONDON,E16 1UW

Number:09455010
Status:ACTIVE
Category:Private Limited Company
Number:CE003068
Status:ACTIVE
Category:Charitable Incorporated Organisation

BOSPHORUS IT LTD

UNIT 1J LEROY HOUSE,LONDON,N1 3QP

Number:09912720
Status:ACTIVE
Category:Private Limited Company

DAMAGE MEDIA GLOBAL LIMITED

447 KENTON ROAD,HARROW,HA3 0XY

Number:08874682
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAHER SERVICED ACCOMMODATION LTD.

2 WAVERLEY,AVENUE,MANCHESTER,M32 0UA

Number:10774768
Status:ACTIVE
Category:Private Limited Company

THE DIGITAL DREAM INC LIMITED

32 ALBRIGHTON HOUSE,BIRMINGHAM,B20 1BQ

Number:10199699
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