GENESIS CRAFT ALES LIMITED

The Duke Of Cambridge Public House The Duke Of Cambridge Public House, Tilford, GU10 2DD, Surrey, United Kingdom
StatusACTIVE
Company No.10223277
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age7 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

GENESIS CRAFT ALES LIMITED is an active private limited company with number 10223277. It was incorporated 7 years, 10 months, 22 days ago, on 09 June 2016. The company address is The Duke Of Cambridge Public House The Duke Of Cambridge Public House, Tilford, GU10 2DD, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Ainley Collins

Change date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul David Griffiths

Notification date: 2016-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Fairfax Robson

Change date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Paul David Griffiths

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEFOE TYRES & SERVICES LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:11286083
Status:ACTIVE
Category:Private Limited Company

ECU BOOSTERS LTD

15 PENDRED ROAD,RUGBY,CV22 7BS

Number:08429917
Status:ACTIVE
Category:Private Limited Company

MELBOURN PROPERTIES LIMITED

50 THE RIDINGS,SURBITON,KT5 8HQ

Number:11034357
Status:ACTIVE
Category:Private Limited Company

PENTALA LIMITED

INGRAM HOUSE,NORWICH,NR7 0TA

Number:05120257
Status:ACTIVE
Category:Private Limited Company

PUBLIC PROTECTION LIMITED

IPP HOUSE,WEST WICKHAM,BR4 0PR

Number:03005739
Status:ACTIVE
Category:Private Limited Company

ROBERT LEIBY LTD

APARTMENT 4 STAPLETON COURT,LONDON,W3 8FB

Number:11376497
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