- Company Overview for GE HELLER LIMITED (00823011)
- Filing history for GE HELLER LIMITED (00823011)
- People for GE HELLER LIMITED (00823011)
- Charges for GE HELLER LIMITED (00823011)
- Insolvency for GE HELLER LIMITED (00823011)
- Registers for GE HELLER LIMITED (00823011)
- More for GE HELLER LIMITED (00823011)
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
|
|
14 Dec 2015 | CAP-SS | Solvency Statement dated 11/12/15 | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |