GENERATOR OPTIMA (FERRY ROAD) LTD

10035273
TOWNFIELD HOUSE 27-29 TOWNFIELD STREET CHELMSFORD ESSEX CM1 1QL

Documents

Documents
Date Category Description Pages
30 Mar 2024 accounts Annual Accounts 9 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2023 accounts Annual Accounts 8 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2022 mortgage Registration of a charge 41 Buy now
05 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2022 officers Appointment of corporate secretary (Barrons Limited) 2 Buy now
01 Apr 2022 officers Termination of appointment of secretary (Matthew Emmerson) 1 Buy now
31 Mar 2022 accounts Annual Accounts 10 Buy now
17 Mar 2022 officers Appointment of director (Mr Edward Paul Robert Orr) 2 Buy now
30 Dec 2021 mortgage Registration of a charge 49 Buy now
17 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2021 mortgage Registration of a charge 59 Buy now
02 Oct 2021 accounts Annual Accounts 9 Buy now
16 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2020 accounts Annual Accounts 6 Buy now
19 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2019 officers Appointment of director (Mr Graham John Blackford) 2 Buy now
09 Jul 2019 officers Appointment of secretary (Mr Matthew Emmerson) 2 Buy now
09 Jul 2019 officers Termination of appointment of director (James Richard Barnes) 1 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 7 Buy now
03 Dec 2018 officers Termination of appointment of director (Peter Steer) 1 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 8 Buy now
26 Sep 2017 mortgage Registration of a charge 35 Buy now
25 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Mar 2017 resolution Resolution 14 Buy now
27 Feb 2017 incorporation Memorandum Articles 12 Buy now
27 Feb 2017 resolution Resolution 4 Buy now
27 Feb 2017 resolution Resolution 14 Buy now
22 Aug 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
10 Aug 2016 officers Appointment of director (Mr Raymond John Todhunter) 2 Buy now
04 Jun 2016 mortgage Registration of a charge 38 Buy now
04 Jun 2016 mortgage Registration of a charge 29 Buy now
04 Jun 2016 mortgage Registration of a charge 17 Buy now
14 Apr 2016 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2016 incorporation Incorporation Company 8 Buy now