Advanced company searchLink opens in new window

CUMMINS GENERATOR TECHNOLOGIES LIMITED

Company number 00441273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2017 AP01 Appointment of Mr Edward David Smith as a director on 13 March 2017
27 Mar 2017 AP01 Appointment of Mr Antonio Leitao as a director on 13 March 2017
27 Mar 2017 TM01 Termination of appointment of Amanda Jane Robinson as a director on 13 March 2017
20 Jan 2017 TM01 Termination of appointment of Mark Robert Firth as a director on 31 December 2016
19 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 23/12/2016
11 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Shirley Ann Philips as a director on 6 January 2016
13 Jan 2016 AP01 Appointment of Mr Hugh Starkie Foden as a director on 8 December 2015
13 Jan 2016 AP01 Appointment of Mr Mark Robert Firth as a director on 8 December 2015
13 Jan 2016 AP01 Appointment of Mr John Mccormack Barrowman as a director on 8 December 2015
13 Jan 2016 AP03 Appointment of Mr Joseph Morgan Rigler as a secretary on 31 December 2015
13 Jan 2016 TM02 Termination of appointment of Raymond John Eyres as a secretary on 31 December 2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 500,002
05 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of ca 2006 03/12/2015
23 Dec 2015 TM01 Termination of appointment of Vikrant Aggarwal as a director on 8 December 2015
07 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500,001
14 Aug 2015 TM01 Termination of appointment of Anuja Uday Mazgaonkar as a director on 12 August 2015
20 Jul 2015 AA Full accounts made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Ms Randi Lynne Engelhardt as a director on 14 July 2015
14 Jul 2015 AP01 Appointment of Miss Shirley Ann Philips as a director on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Amanda Jill Parry as a director on 14 July 2015
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2014 TM01 Termination of appointment of Omer Tabassum Hussain as a director on 17 November 2014
17 Nov 2014 AP01 Appointment of Miss Amanda Jill Parry as a director on 17 November 2014