GENESIS VEHICLE FINANCE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-07 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-11-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-01 update statutory_documents 01/10/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 7 HAMPTON HILL BUSINESS PARK HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX ENGLAND TW12 1NP
2014-11-07 insert address 7 HAMPTON HILL BUSINESS PARK HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NP
2014-11-07 insert sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-01 update statutory_documents 01/10/14 FULL LIST
2014-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP RAY SCALES / 01/10/2014
2014-01-07 delete address 8 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX UNITED KINGDOM TW12 2SH
2014-01-07 insert address 7 HAMPTON HILL BUSINESS PARK HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX ENGLAND TW12 1NP
2014-01-07 update registered_address
2013-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 7 HAMPTON HILL BUSINESS PARK HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NP ENGLAND
2013-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 8 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH UNITED KINGDOM
2013-11-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-09 update statutory_documents 01/10/13 FULL LIST
2013-10-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents 01/10/12 FULL LIST
2012-05-04 update statutory_documents COMPANY NAME CHANGED GENESIS PROFESSIONAL FINANCE LIMITED CERTIFICATE ISSUED ON 04/05/12
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PORTON-BOWDEN / 03/05/2012
2011-12-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 01/10/11 FULL LIST
2010-10-30 update statutory_documents 01/10/10 FULL LIST
2010-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 57 ORMOND AVENUE HAMPTON MIDDLESEX TW12 2RY UNITED KINGDOM
2009-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-12 update statutory_documents 01/10/09 FULL LIST
2009-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2009 FROM CAPITAL HOUSE, UNIT B KINGSWAY BUSINESS PARK OLDFIELD ROAD, HAMPTON SURREY TW12 2HD
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PORTON-BOWDEN / 01/10/2009
2008-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-17 update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-27 update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2005-10-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-10-18 update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-10-12 update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-09-27 update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-10-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-09-18 update statutory_documents SECRETARY RESIGNED
2002-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION