Advanced company searchLink opens in new window

GENERATE LAND LIMITED

Company number 07664466

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 15,010
18 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 July 2023
  • GBP 160
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 150
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023.
20 Feb 2023 PSC07 Cessation of Oscar Anthony Brooks as a person with significant control on 16 February 2023
20 Feb 2023 PSC07 Cessation of Anthony Reuben Brooks as a person with significant control on 16 February 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 AD01 Registered office address changed from Strayside House 27 West Park Harrogate North Yorkshire HG1 1BJ United Kingdom to Central House Otley Road Beckwith Knowle Harrogate North Yorkshire HG3 1UF on 10 October 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 26 May 2021 with updates
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 150
10 Nov 2020 MR01 Registration of charge 076644660002, created on 4 November 2020
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
23 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
29 Nov 2017 AD01 Registered office address changed from Claremont House 25 Victoria Avenue Harrogate North Yorkshire HG1 5QQ to Strayside House 27 West Park Harrogate North Yorkshire HG1 1BJ on 29 November 2017
29 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
27 Mar 2017 MR04 Satisfaction of charge 076644660001 in full