Date | Description |
2024-12-31 |
delete cmo TIFFANY CHEVIS |
2024-12-31 |
delete person TIFFANY CHEVIS |
2024-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/24, NO UPDATES |
2024-10-26 |
update person_description OLLIE SIDAWAY => Ollie Sidaway |
2024-09-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-12 |
insert otherexecutives ANDREW FAIREST |
2024-08-12 |
insert address 5th Floor,
Parsonage Chambers,
3 The Parsonage,
Manchester
M3 2HW |
2024-08-12 |
insert email ra..@genr8developments.com |
2024-08-12 |
insert index_pages_linkeddomain thinkeq.co.uk |
2024-08-12 |
insert partner PfP Igloo |
2024-08-12 |
insert person ANDREW FAIREST |
2024-08-12 |
insert person ELLEN LOCKHART |
2024-08-12 |
insert phone 0161 833 9097 |
2024-08-12 |
update primary_contact null => 5th Floor,
Parsonage Chambers,
3 The Parsonage,
Manchester
M3 2HW |
2024-06-26 |
update statutory_documents PREVEXT FROM 31/10/2023 TO 31/12/2023 |
2024-06-21 |
delete address 5th Floor,
Parsonage Chambers,
3 The Parsonage,
Manchester
M3 2HW |
2024-06-21 |
delete email ra..@genr8developments.com |
2024-06-21 |
delete index_pages_linkeddomain thinkeq.co.uk |
2024-06-21 |
delete partner PfP Igloo |
2024-06-21 |
delete phone 0161 833 9097 |
2024-06-21 |
update primary_contact 5th Floor,
Parsonage Chambers,
3 The Parsonage,
Manchester
M3 2HW => null |
2024-04-04 |
delete otherexecutives ALAN HALL |
2024-04-04 |
delete otherexecutives Stuart Dick |
2024-04-04 |
delete otherexecutives WARWICK SMITHER |
2024-04-04 |
delete person JOEL CHANDLER |
2024-04-04 |
insert about_pages_linkeddomain property-world.co.uk |
2024-04-04 |
update person_description WARWICK SMITHER => WARWICK SMITHER |
2024-04-04 |
update person_title ALAN HALL: Projects Director => Director of Projects |
2024-04-04 |
update person_title LEONIE EDWARDS: Head of Finance => Finance Director |
2024-04-04 |
update person_title MATT BRENNAN: Project Manager => Senior Project Manager |
2024-04-04 |
update person_title Stuart Dick: Development Director => Genr8 in 2016 As Development Director; Consultant |
2024-04-04 |
update person_title WARWICK SMITHER: Development Director => Consultant |
2023-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES |
2023-09-09 |
delete general_emails in..@genr8developments.com |
2023-09-09 |
delete email in..@genr8developments.com |
2023-09-09 |
delete index_pages_linkeddomain dsemotion.com |
2023-09-09 |
delete projects_pages_linkeddomain dsemotion.com |
2023-09-09 |
delete source_ip 109.123.108.11 |
2023-09-09 |
delete terms_pages_linkeddomain dsemotion.com |
2023-09-09 |
insert index_pages_linkeddomain thinkeq.co.uk |
2023-09-09 |
insert partner PfP Igloo |
2023-09-09 |
insert projects_pages_linkeddomain thinkeq.co.uk |
2023-09-09 |
insert source_ip 172.67.208.197 |
2023-09-09 |
insert source_ip 104.21.45.38 |
2023-09-09 |
insert terms_pages_linkeddomain thinkeq.co.uk |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-04-26 |
insert cmo Tiffany Chevis |
2023-04-26 |
delete source_ip 31.193.1.28 |
2023-04-26 |
insert person Tiffany Chevis |
2023-04-26 |
insert source_ip 109.123.108.11 |
2023-04-26 |
update person_title Matt Brennan: Project Manager => Project Manager; Projects Manager |
2023-04-07 |
update account_ref_month 12 => 10 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-07-31 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENR8 INVESTMENTS LIMITED |
2022-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3331030003 |
2022-10-20 |
update statutory_documents CURRSHO FROM 31/12/2022 TO 31/10/2022 |
2022-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-14 |
insert cfo Leonie Edwards |
2022-03-14 |
insert person Leonie Edwards |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-27 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EARLY ASSOCIATES MANCHESTER LIMITED / 26/02/2021 |
2021-07-26 |
insert otherexecutives Warwick Smither |
2021-07-26 |
delete email la..@genr8developments.com |
2021-07-26 |
delete person Lauren Gavaghan |
2021-07-26 |
insert person Warwick Smither |
2021-02-14 |
delete source_ip 31.193.1.253 |
2021-02-14 |
insert source_ip 31.193.1.28 |
2020-12-23 |
update statutory_documents CESSATION OF CHELSFIELD PARTNERS LLP AS A PSC |
2020-12-23 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LATERSON SARL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-20 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED EARLY ASSOCIATES MANCHESTER LIMITED |
2020-09-28 |
insert projects_pages_linkeddomain clayworksatsmithfield.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-11-12 |
delete person Andrew Gould |
2019-11-12 |
insert person Matt Brennan |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-07 |
delete address 50 HANS CRESCENT LONDON SW1X 0NA |
2019-09-07 |
insert address PARSONAGE CHAMBERS 3 PARSONAGE MANCHESTER ENGLAND M3 2HW |
2019-09-07 |
update registered_address |
2019-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2019 FROM
50 HANS CRESCENT
LONDON
SW1X 0NA |
2019-04-30 |
insert otherexecutives Alan Hall |
2019-04-30 |
insert email al..@genr8developments.com |
2019-04-30 |
insert person Alan Hall |
2019-03-31 |
insert email jo..@genr8developments.com |
2019-03-31 |
insert email la..@genr8developments.com |
2019-03-31 |
insert person Joel Chandler |
2019-03-31 |
insert person Lauren Gavaghan |
2019-01-06 |
insert email mi..@genr8developments.com |
2019-01-06 |
insert email ri..@genr8developments.com |
2019-01-06 |
insert projects_pages_linkeddomain rochdaleriverside.com |
2019-01-06 |
update founded_year null => 2008 |
2019-01-06 |
update person_description John Early => John Early |
2019-01-06 |
update person_description Mike Smith => Mike Smith |
2019-01-06 |
update person_description Richard Ingham => Richard Ingham |
2019-01-06 |
update person_title Mike Smith: Partner => One of Genr8 's Founding Partners; Partner |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-11-27 |
delete source_ip 31.193.1.84 |
2018-11-27 |
insert source_ip 31.193.1.253 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-25 |
insert alias Genr8 Developments Limited |
2018-07-25 |
insert registration_number 0C333103 |
2018-06-07 |
update num_mort_charges 0 => 2 |
2018-06-07 |
update num_mort_outstanding 0 => 2 |
2018-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3331030001 |
2018-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3331030002 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-07 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-01-07 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/15 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
delete address 50 HANS CRESCENT LONDON ENGLAND SW1X 0NA |
2015-01-07 |
insert address 50 HANS CRESCENT LONDON SW1X 0NA |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/14 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
delete address 67 BROOK STREET LONDON W1K 4NJ |
2014-05-07 |
insert address 50 HANS CRESCENT LONDON ENGLAND SW1X 0NA |
2014-05-07 |
update registered_address |
2014-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
67 BROOK STREET
LONDON
W1K 4NJ |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-01-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/13 |
2013-06-26 |
update accounts_last_madeup_date 2012-12-31 => 2011-12-31 |
2013-06-26 |
update accounts_next_due_date 2014-09-30 => 2013-09-30 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2012-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2012-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-12-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/12 |
2012-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/11 |
2010-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-12-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/10 |
2010-12-01 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EARLY ASSOCIATES LLP / 26/11/2010 |
2010-11-30 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LATERSON SARL / 26/11/2010 |
2009-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-12-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/09 |
2008-12-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/08 |
2008-03-13 |
update statutory_documents CURR EXT FROM 30/11/2008 TO 31/12/2008 |
2007-11-26 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |