Advanced company searchLink opens in new window

GE HELLER LIMITED

Company number 00823011

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)
07 Apr 2016 AD04 Register(s) moved to registered office address Enterprise House Bancroft Road Reigate Surrey RH2 7RT
14 Dec 2015 TM02 Termination of appointment of Myriam Rita Soper as a secretary on 30 November 2015
14 Dec 2015 SH20 Statement by Directors
14 Dec 2015 SH19 Statement of capital on 14 December 2015
  • GBP 2
14 Dec 2015 CAP-SS Solvency Statement dated 11/12/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2015 AP01 Appointment of Mrs Joanna Elizabeth Wright as a director on 12 November 2015
17 Sep 2015 TM01 Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 7 September 2015
18 Aug 2015 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
13 Jul 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AP01 Appointment of Hugh Alan Taylor Fitzpatrick as a director on 2 July 2015
20 May 2015 AP03 Appointment of Mrs Myriam Rita Soper as a secretary on 20 May 2015
20 May 2015 TM02 Termination of appointment of Courtenay Abbott as a secretary on 18 May 2015
11 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000,000
28 Apr 2015 TM01 Termination of appointment of Neil Anthony Fuller as a director on 17 April 2015
02 Mar 2015 AD02 Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ
07 Oct 2014 AP01 Appointment of Mr Niclas Peter Neglen as a director on 7 October 2014
07 Oct 2014 AP01 Appointment of Ms Ilaria Jane Del Beato as a director on 7 October 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000,000
02 Apr 2014 TM01 Termination of appointment of Rajesh Gupta as a director
06 Jan 2014 CH01 Director's details changed for Mr Neil Anthony Fuller on 10 July 2012
27 Aug 2013 CH01 Director's details changed for Mr Neil Anthony Fuller on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Rajesh Gupta on 27 August 2013
04 Jul 2013 AA Full accounts made up to 31 December 2012