Genie Sp Developments Ltd was founded on 15 December 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Patel, Bipinkumar Ambalal, Patel, Manoj, Patel, Tarun in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Bipinkumar Ambalal | 14 September 2007 | 01 August 2012 | 1 |
PATEL, Manoj | 28 November 2007 | 01 August 2012 | 1 |
PATEL, Tarun | 15 December 2006 | 14 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
AD01 - Change of registered office address | 30 September 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 17 August 2016 | |
AD01 - Change of registered office address | 17 August 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 13 July 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
AD01 - Change of registered office address | 02 August 2012 | |
TM02 - Termination of appointment of secretary | 02 August 2012 | |
AP01 - Appointment of director | 30 December 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AD01 - Change of registered office address | 06 September 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363s - Annual Return | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 27 May 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
287 - Change in situation or address of Registered Office | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
395 - Particulars of a mortgage or charge | 21 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2007 | |
363a - Annual Return | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
288b - Notice of resignation of directors or secretaries | 07 January 2007 | |
288b - Notice of resignation of directors or secretaries | 07 January 2007 | |
NEWINC - New incorporation documents | 15 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 23 April 2008 | Outstanding |
N/A |
Mortgage deed | 20 March 2008 | Outstanding |
N/A |
Mortgage | 15 February 2008 | Outstanding |
N/A |
Legal charge | 18 September 2007 | Outstanding |
N/A |