|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 8 July 2025 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 8 July 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 8 July 2020 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Change of details for Generator Real Estate Llp as a person with significant control on 8 July 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Member's details changed for Generator Real Estate Llp on 8 July 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Termination of appointment of Generator Capital Llp as a member on 9 July 2019
|
|
|
16 Mar 2020
|
16 Mar 2020
Appointment of Mr Paul Samuel Isaacs as a member on 9 July 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 20 December 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Change of details for Generator Real Estate Llp as a person with significant control on 14 August 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 8 July 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Member's details changed for Generator Group Llp on 8 September 2017
|
|
|
10 Jul 2018
|
10 Jul 2018
Change of details for Generator Group Llp as a person with significant control on 8 September 2017
|