GENESIS ESTATE PLANNING LTD
Status | ACTIVE |
Company No. | 11646567 |
Category | Private Limited Company |
Incorporated | 29 Oct 2018 |
Age | 5 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GENESIS ESTATE PLANNING LTD is an active private limited company with number 11646567. It was incorporated 5 years, 7 months, 6 days ago, on 29 October 2018. The company address is Bbic Bbic, Barnsley, S75 1JL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Termination director company with name termination date
Date: 30 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-20
Officer name: Lee Thomas Freer
Documents
Cessation of a person with significant control
Date: 30 Oct 2023
Action Date: 30 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-30
Psc name: Lee Thomas Freer
Documents
Cessation of a person with significant control
Date: 02 Feb 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Avron Nourse
Cessation date: 2023-01-09
Documents
Termination director company with name termination date
Date: 25 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avron Nourse
Termination date: 2023-01-09
Documents
Confirmation statement with updates
Date: 11 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Old address: 10B Astley House Banbury Road Chipping Norton OX7 5SR England
Change date: 2022-09-23
New address: Bbic Innovation Way Barnsley S75 1JL
Documents
Notification of a person with significant control
Date: 20 Sep 2022
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacques Junior Chery
Notification date: 2022-09-05
Documents
Change account reference date company previous extended
Date: 27 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-03-31
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacques Junior Chery
Appointment date: 2022-05-10
Documents
Certificate change of name company
Date: 06 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cotswold wills LTD\certificate issued on 06/05/22
Documents
Change to a person with significant control
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Avron Nourse
Change date: 2022-02-11
Documents
Notification of a person with significant control
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-11
Psc name: Lee Thomas Freer
Documents
Cessation of a person with significant control
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-11
Psc name: Julie Wilson
Documents
Termination secretary company with name termination date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Wilson
Termination date: 2022-02-11
Documents
Termination director company with name termination date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Wilson
Termination date: 2022-02-11
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Thomas Freer
Appointment date: 2021-03-18
Documents
Change person secretary company with change date
Date: 17 Mar 2021
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julie Wilson
Change date: 2020-01-03
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-03
Officer name: Mrs Julie Wilson
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Avron Nourse
Change date: 2020-01-03
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
New address: 10B Astley House Banbury Road Chipping Norton OX7 5SR
Change date: 2020-01-03
Old address: Suite 10 Fairfax House Banbury Road Chipping Norton OX7 5SR United Kingdom
Documents
Change person director company with change date
Date: 31 Oct 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Avron Nourse
Change date: 2019-08-08
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Avron Nourse
Change date: 2019-08-08
Documents
Resolution
Date: 22 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
105 EUSTON STREET,LONDON,NW1 2EW
Number: | 11257007 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A WORKSHOP, COTTAGE FARM LIVERY YARD COBBETTS LANE,CAMBERLEY,GU17 9LW
Number: | 09042306 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 CAVENDISH ROAD,HERNE BAY,CT6 5BA
Number: | 11546380 |
Status: | ACTIVE |
Category: | Private Limited Company |
71A MONSON ROAD,REDHILL,RH1 2EX
Number: | 10720039 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE COLEMAN INVESTMENTS LIMITED
WHITE & CASE LLP,LONDON,EC2N 1DW
Number: | 04461709 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TUMBLING HILL,BELPER,DE56 2BX
Number: | 07761163 |
Status: | ACTIVE |
Category: | Private Limited Company |