GENR8 DEVELOPMENTS LIMITED - History of Changes


DateDescription
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