GENESIS PROPERTY SERVICES LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-10-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-29 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ASHRAF EL -MASRY / 20/07/2023
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-30 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-26 update statutory_documents 20/07/11 STATEMENT OF CAPITAL GBP 1
2022-11-24 update statutory_documents DIRECTOR APPOINTED MR GERALD MICHAEL ROBERTS
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-25 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-11-04 update statutory_documents SECRETARY APPOINTED MR GERALD ROBERTS
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-06-19 update statutory_documents DIRECTOR APPOINTED DR ASHRAF EL -MASRY
2019-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHRAF EL-MASRY
2019-06-19 update statutory_documents CESSATION OF GERALD ROBERTS AS A PSC
2019-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD ROBERTS
2019-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-10-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-10-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-09-21 update statutory_documents 20/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-11-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-10-20 update statutory_documents 20/07/14 FULL LIST
2014-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-08-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-07-15 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MICHAEL ROBERTS / 01/08/2013
2013-08-01 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-08-01 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-07-28 update statutory_documents 20/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-20 => 2014-04-30
2013-06-22 delete address 4 YELVERTON ROAD BOURNEMOUTH DORSET BH1 1DF
2013-06-22 insert address 4A YELVERTON ROAD BOURNEMOUTH DORSET BH1 1DF
2013-06-22 update registered_address
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update returns_last_madeup_date null => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-09-12 update statutory_documents 20/07/12 FULL LIST
2012-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 4 YELVERTON ROAD BOURNEMOUTH DORSET BH1 1DF
2012-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 78 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU ENGLAND
2011-07-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION