GENEVA PROPERTY HOLDINGS LTD
Status | ACTIVE |
Company No. | 10608026 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GENEVA PROPERTY HOLDINGS LTD is an active private limited company with number 10608026. It was incorporated 7 years, 3 months, 21 days ago, on 08 February 2017. The company address is Aissela Aissela, Esher, KT10 9QY, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change account reference date company previous shortened
Date: 29 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Change to a person with significant control
Date: 22 Feb 2023
Action Date: 08 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-08
Psc name: Mr George Anthony Rath
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Mar 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change account reference date company current shortened
Date: 14 Dec 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 01 May 2019
Action Date: 08 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-08
Psc name: George Anthony Rath
Documents
Withdrawal of a person with significant control statement
Date: 01 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-01
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mr George Anthony Rath
Documents
Gazette filings brought up to date
Date: 01 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
New address: Aissela 46 High Street Esher Surrey KT10 9QY
Old address: 100a High Street Hampton TW12 2st United Kingdom
Change date: 2018-03-16
Documents
Capital allotment shares
Date: 05 Apr 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2017-02-28
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Anthony Rath
Appointment date: 2017-02-08
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-08
Officer name: Michael Duke
Documents
Some Companies
ACACIA LODGE LUDBOROUGH ROAD,GRIMSBY,DN36 5RF
Number: | 10999217 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015068 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GOLDHILL BUILDING DEVELOPMENTS LTD
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 10879953 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SUTHERLAND STREET,LONDON,SW1V 4JU
Number: | 11715296 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10235602 |
Status: | ACTIVE |
Category: | Private Limited Company |
370 NEW HYTHE LANE,AYLESFORD,ME20 6RZ
Number: | 11749392 |
Status: | ACTIVE |
Category: | Private Limited Company |