Advanced company searchLink opens in new window

GENERATE LAND LIMITED

Company number 07664466

Filter by category

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)
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
10 Oct 2016 AP01 Appointment of Mr Andrew Stephen Parker as a director on 1 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 150
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 150
31 Jul 2015 SH08 Change of share class name or designation
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Jul 2015 AP01 Appointment of Mr Oscar Brooks as a director on 14 July 2014
27 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 150
27 Jul 2015 CH01 Director's details changed for Mr Anthony Brooks on 10 June 2015
27 Jul 2015 CH01 Director's details changed for Mr Daniel Reuben Brooks on 10 June 2015
02 Feb 2015 MR01 Registration of charge 076644660001, created on 30 January 2015
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 110
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
09 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
11 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Nov 2012 AD01 Registered office address changed from C/O Spencer Woods the Picasso Building Caldervale Road Wakefield WF1 5PF England on 20 November 2012
25 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders