GENESIS (J & T) LIMITED - History of Changes


DateDescription
2023-07-07 delete address 3 ESKVIEW VILLAS ESKBANK DALKEITH MIDLOTHIAN SCOTLAND EH22 3BN
2023-07-07 insert address 127 HIGH STREET DALKEITH MIDLOTHIAN EH22 1BE
2023-07-07 update registered_address
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2023 FROM 3 ESKVIEW VILLAS ESKBANK DALKEITH MIDLOTHIAN EH22 3BN SCOTLAND
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-03 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA THALIA WILSON / 29/04/2022
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-06-16 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/07/15
2022-06-16 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/16
2022-06-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2017
2022-06-07 delete address UNIT 10 HARDENGREEN BUSINESS PARK 2 DALHOUSIE ROAD DALKEITH MIDLOTHIAN EH22 3NX
2022-06-07 insert address 3 ESKVIEW VILLAS ESKBANK DALKEITH MIDLOTHIAN SCOTLAND EH22 3BN
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-07 update registered_address
2022-05-30 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM UNIT 10 HARDENGREEN BUSINESS PARK 2 DALHOUSIE ROAD DALKEITH MIDLOTHIAN EH22 3NX
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-06 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2019-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / VICTORIA THALIA WILSON / 20/11/2019
2019-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA THALIA WILSON / 01/11/2019
2019-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA STELLA WALTERS / 01/11/2019
2019-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA THALIA WILSON / 01/11/2019
2019-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHRISTINA STELLA WALTERS / 01/11/2019
2019-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / VICTORIA THALIA WILSON / 01/11/2019
2019-08-07 delete address 127 HIGH STREET DALKEITH MIDLOTHIAN EH22 1BE
2019-08-07 insert address UNIT 10 HARDENGREEN BUSINESS PARK 2 DALHOUSIE ROAD DALKEITH MIDLOTHIAN EH22 3NX
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update registered_address
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM UNIT 10 HARDENGREEN INDUSTRIAL ESTATE 2 DALHOUSIE ROAD DALKEITH MIDLOTHIAN EH22 3NX SCOTLAND
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 127 HIGH STREET DALKEITH MIDLOTHIAN EH22 1BE
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-17 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2017-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FRYATT
2017-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS VICTORIA THALIA FRYATT / 13/07/2017
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA THALIA FRYATT / 13/07/2017
2017-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FRYATT / 13/07/2017
2017-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THALIA-STELLA FRYATT
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-13 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-07 update num_mort_outstanding 3 => 2
2017-05-07 update num_mort_satisfied 1 => 2
2017-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-07 update returns_last_madeup_date 2015-07-03 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-31 => 2017-07-15
2016-06-17 update statutory_documents 17/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-20 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-09 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-10 update statutory_documents 03/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 update num_mort_charges 3 => 4
2015-02-07 update num_mort_satisfied 0 => 1
2015-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2774220004
2014-11-07 update num_mort_charges 2 => 3
2014-11-07 update num_mort_outstanding 2 => 3
2014-10-10 update statutory_documents SUB-DIVISION 30/06/14
2014-10-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-10-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FRYATT / 07/10/2014
2014-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2774220003
2014-09-29 update statutory_documents 03/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-03 update statutory_documents DIRECTOR APPOINTED MISS VICTORIA THALIA FRYATT
2014-07-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD FRYATT
2014-07-03 update statutory_documents DIRECTOR APPOINTED MS CHRISTINA STELLA WALTERS
2014-06-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-08-01 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-07-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-24 update statutory_documents 03/07/13 FULL LIST
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THALIA-STELLA FRYATT / 01/07/2013
2013-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FRYATT / 01/07/2013
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-23 update returns_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-13 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-12 update statutory_documents 03/07/12 FULL LIST
2012-11-09 update statutory_documents FIRST GAZETTE
2012-07-25 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-08 update statutory_documents 03/07/11 FULL LIST
2011-11-04 update statutory_documents FIRST GAZETTE
2011-06-24 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents 03/07/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THALIA-STELLA FRYATT / 01/07/2010
2010-08-02 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-08-19 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/10/2007
2008-07-03 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-28 update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-30 update statutory_documents NEW SECRETARY APPOINTED
2006-10-30 update statutory_documents SECRETARY RESIGNED
2006-03-08 update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-09-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-05-06 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-04-26 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-04-04 update statutory_documents NEW SECRETARY APPOINTED
2005-04-04 update statutory_documents SECRETARY RESIGNED
2005-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-10 update statutory_documents NEW SECRETARY APPOINTED
2005-01-10 update statutory_documents DIRECTOR RESIGNED
2005-01-10 update statutory_documents SECRETARY RESIGNED
2004-12-16 update statutory_documents DIRECTOR RESIGNED
2004-12-16 update statutory_documents SECRETARY RESIGNED
2004-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION