GEO2 HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11096261 |
Category | Private Limited Company |
Incorporated | 05 Dec 2017 |
Age | 6 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
GEO2 HOLDINGS LIMITED is an active private limited company with number 11096261. It was incorporated 6 years, 5 months, 27 days ago, on 05 December 2017. The company address is Coniston House Louisa Street Coniston House Louisa Street, Bradford, BD10 8NE, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2024
Action Date: 12 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-12
Charge number: 110962610003
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2024
Action Date: 12 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110962610004
Charge creation date: 2024-04-12
Documents
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Davy Stapleton
Change date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Address
Type: AD01
Old address: 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom
New address: Coniston House Louisa Street Idle Bradford BD10 8NE
Change date: 2023-03-07
Documents
Notification of a person with significant control
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Davy Stapleton
Notification date: 2023-03-01
Documents
Withdrawal of a person with significant control statement
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-03-01
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Mr Adam Wilson
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2018
Action Date: 13 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110962610001
Charge creation date: 2018-09-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2018
Action Date: 13 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110962610002
Charge creation date: 2018-09-13
Documents
Change account reference date company current extended
Date: 10 Aug 2018
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-02-28
Documents
Resolution
Date: 02 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Apr 2018
Action Date: 28 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-28
Capital : 222 GBP
Documents
Some Companies
94 STANLEY ROAD (MANAGEMENT COMPANY) LIMITED
82B WHEATHAMPSTEAD ROAD,HARPENDEN,AL5 1JB
Number: | 05102377 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 DOWNPATRICK ROAD,DOWNPATRICK,BT30 9EQ
Number: | NI633172 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FAIRLANDS AVENUE,BUCKHURST HILL,IG9 5TF
Number: | 11570178 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SANDSIDE,NOTTINGHAM,NG12 3PD
Number: | 09446998 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERBIRCH ESTATE AGENTS LIMITED
13 RAVINE ROAD,POOLE,BH13 7HS
Number: | 09745931 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIGNAGE & GRAPHIC INSTALLATION COMPANY LIMITED
ESTATE HOUSE,REDDITCH,B97 4HP
Number: | 11954005 |
Status: | ACTIVE |
Category: | Private Limited Company |