GENERATION (UK) LIMITED

01358506
TRINITY STREET OFF TAT BANK ROAD OLDBURY WEST MIDLANDS B69 4LA

Documents

Documents
Date Category Description Pages
02 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2024 accounts Annual Accounts 32 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 35 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 32 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 29 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 accounts Annual Accounts 27 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 25 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 26 Buy now
18 Jan 2017 officers Termination of appointment of director (Raymond Kennedy Neilson) 1 Buy now
16 Jan 2017 officers Termination of appointment of director (Isabelle Marie Andree Montfort Epouse Garcia) 1 Buy now
16 Jan 2017 officers Termination of appointment of director (Louis Marie Maurice Roger Huetz) 1 Buy now
16 Jan 2017 officers Termination of appointment of director (Mohed Altrad) 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2016 accounts Annual Accounts 25 Buy now
31 Oct 2016 auditors Auditors Resignation Company 1 Buy now
07 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2016 mortgage Registration of a charge 13 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
10 Nov 2015 accounts Annual Accounts 20 Buy now
20 Jan 2015 annual-return Annual Return 6 Buy now
10 Nov 2014 officers Appointment of director (Mr Louis Huetz) 2 Buy now
10 Nov 2014 officers Termination of appointment of director (Antoine Ollivier) 1 Buy now
07 Nov 2014 accounts Annual Accounts 20 Buy now
21 Jan 2014 annual-return Annual Return 6 Buy now
08 Nov 2013 accounts Annual Accounts 21 Buy now
19 Mar 2013 accounts Annual Accounts 22 Buy now
09 Jan 2013 annual-return Annual Return 6 Buy now
09 Jan 2013 officers Termination of appointment of director (Laurence Soler) 1 Buy now
13 Apr 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Apr 2012 officers Appointment of director (Mr Ray Neilson) 2 Buy now
10 Apr 2012 officers Appointment of director (Mr Laurence Nicole Florence Soler) 2 Buy now
10 Apr 2012 officers Appointment of director (Mr Mohed Altrad) 2 Buy now
10 Apr 2012 officers Appointment of director (Mr Antoine Ollivier) 2 Buy now
10 Apr 2012 officers Appointment of director (Isabelle Marie Andree Montfort Epouse Garcia) 2 Buy now
17 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Jan 2012 annual-return Annual Return 3 Buy now
09 Sep 2011 accounts Annual Accounts 22 Buy now
24 Jan 2011 annual-return Annual Return 3 Buy now
13 Sep 2010 officers Termination of appointment of director (Brian Meadmore) 1 Buy now
09 Sep 2010 accounts Annual Accounts 21 Buy now
27 May 2010 officers Change of particulars for director (Alan Wilkinson) 2 Buy now
26 May 2010 officers Change of particulars for director (Alan Wilkinson) 2 Buy now
26 May 2010 officers Change of particulars for director (Mark Clifford) 2 Buy now
26 May 2010 officers Change of particulars for director (Brian Meadmore) 2 Buy now
25 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
04 May 2010 officers Change of particulars for secretary (Alan Wilkinson) 1 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 officers Change of particulars for director (Alan Wilkinson) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Brian Meadmore) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mark Clifford) 2 Buy now
20 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
08 Sep 2009 accounts Annual Accounts 21 Buy now
01 Jul 2009 annual-return Return made up to 08/01/09; full list of members 10 Buy now
17 Feb 2009 accounts Annual Accounts 22 Buy now
20 Jan 2009 officers Director and secretary's change of particulars / alan wilkinson / 08/01/2009 1 Buy now
27 Feb 2008 mortgage Duplicate mortgage certificatecharge no:13 4 Buy now
22 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
25 Jan 2008 accounts Annual Accounts 22 Buy now
25 Jan 2008 annual-return Return made up to 28/12/07; full list of members 7 Buy now
20 Jan 2007 annual-return Return made up to 28/12/06; full list of members 7 Buy now
03 Oct 2006 accounts Annual Accounts 21 Buy now
01 Feb 2006 annual-return Return made up to 28/12/05; full list of members 7 Buy now
01 Feb 2006 accounts Annual Accounts 20 Buy now
22 Apr 2005 auditors Auditors Resignation Company 2 Buy now
25 Jan 2005 annual-return Return made up to 28/12/04; full list of members 7 Buy now
14 Oct 2004 capital Declaration of assistance for shares acquisition 10 Buy now
14 Oct 2004 resolution Resolution 13 Buy now
13 Oct 2004 officers Secretary resigned 1 Buy now
13 Oct 2004 officers New secretary appointed 2 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH 1 Buy now
13 Oct 2004 officers Director resigned 1 Buy now
13 Oct 2004 officers Director resigned 1 Buy now
07 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
06 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 2004 officers Director's particulars changed 1 Buy now
29 Sep 2004 accounts Annual Accounts 20 Buy now
07 Apr 2004 address Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH 1 Buy now
06 Apr 2004 address Registered office changed on 06/04/04 from: the stable block barley wood bristol BS40 5SA 1 Buy now
13 Mar 2004 officers Director resigned 1 Buy now
12 Mar 2004 officers Director's particulars changed 1 Buy now
10 Feb 2004 annual-return Return made up to 28/12/03; full list of members 7 Buy now
17 Jan 2004 accounts Annual Accounts 20 Buy now
25 Oct 2003 officers New director appointed 6 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
08 Jan 2003 annual-return Return made up to 28/12/02; full list of members 7 Buy now
16 Oct 2002 officers Director resigned 1 Buy now