GENESIS ESTATE PLANNING LTD

Bbic Bbic, Barnsley, S75 1JL, England
StatusACTIVE
Company No.11646567
CategoryPrivate Limited Company
Incorporated29 Oct 2018
Age5 years, 7 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERG GROUP LIMITED

105 EUSTON STREET,LONDON,NW1 2EW

Number:11257007
Status:ACTIVE
Category:Private Limited Company

BLK DESIGN & BUILD LIMITED

UNIT A WORKSHOP, COTTAGE FARM LIVERY YARD COBBETTS LANE,CAMBERLEY,GU17 9LW

Number:09042306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOTPHILLIPS LTD

12 CAVENDISH ROAD,HERNE BAY,CT6 5BA

Number:11546380
Status:ACTIVE
Category:Private Limited Company

GIBE FINANCE LTD.

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

RIVERPORT CONSULTING LIMITED

7 TUMBLING HILL,BELPER,DE56 2BX

Number:07761163
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