-
GENERATE LAND LIMITED - Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, United Kingdom
Company Information
- Company registration number
- 07664466
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Central House Otley Road
- Beckwith Knowle
- Harrogate
- North Yorkshire
- HG3 1UF
- England Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UF, England UK
Management
- Managing Directors
- BROOKS, Anthony
- BROOKS, Daniel Reuben
- BROOKS, Oscar Anthony
- PARKER, Andrew Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-10
- Age Of Company 2011-06-10 12 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Daniel Reuben Brooks
- Mrs Alison Jane Brooks
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-06-10
- Annual Return
- Due Date: 2024-08-25
- Last Date: 2023-08-11
-
GENERATE LAND LIMITED Company Description
- GENERATE LAND LIMITED is a ltd registered in United Kingdom with the Company reg no 07664466. Its current trading status is "live". It was registered 2011-06-10. It has declared SIC or NACE codes as "68100". It has 4 directors The latest accounts are filed up to 2012-06-30. The latest annual return was filed up to 2012-06-10.It can be contacted at Central House Otley Road .
Get GENERATE LAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Generate Land Limited - Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, United Kingdom
- 2011-06-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GENERATE LAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
capital-allotment-shares (2023-07-12) - SH01
-
second-filing-capital-allotment-shares (2023-07-18) - RP04SH01
-
capital-allotment-shares (2023-08-11) - SH01
-
confirmation-statement-with-updates (2023-08-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-02) - AA
-
confirmation-statement-with-no-updates (2023-02-13) - CS01
-
cessation-of-a-person-with-significant-control (2023-02-20) - PSC07
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-10) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-12-16) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-02) - AA
-
capital-allotment-shares (2021-08-17) - SH01
-
confirmation-statement-with-updates (2021-08-17) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-10) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-24) - AA
-
confirmation-statement-with-updates (2019-06-20) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-07-23) - AA
-
confirmation-statement-with-no-updates (2018-06-21) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-29) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2017-08-29) - AA
-
confirmation-statement-with-updates (2017-06-13) - CS01
-
mortgage-satisfy-charge-full (2017-03-27) - MR04
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
capital-name-of-class-of-shares (2015-07-31) - SH08
-
resolution (2015-07-31) - RESOLUTIONS
-
change-person-director-company-with-change-date (2015-07-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-02) - MR01
-
appoint-person-director-company-with-name-date (2015-07-27) - AP01
-
capital-allotment-shares (2015-08-04) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-14) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
capital-allotment-shares (2013-07-10) - SH01
-
change-account-reference-date-company-previous-shortened (2013-04-09) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-03-11) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-20) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-06-10) - NEWINC