- Company Overview for GE HEALTHCARE SERVICES LIMITED (02227017)
- Filing history for GE HEALTHCARE SERVICES LIMITED (02227017)
- People for GE HEALTHCARE SERVICES LIMITED (02227017)
- Charges for GE HEALTHCARE SERVICES LIMITED (02227017)
- More for GE HEALTHCARE SERVICES LIMITED (02227017)
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) |
---|---|---|---|
16 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
11 May 2017 | AP01 | Appointment of Mrs Jennifer Anne Ross as a director on 10 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of Manuel Uria Fernandez as a director on 28 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Joanna Elizabeth Wright as a director on 19 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Anthony William Greenway as a director on 18 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Ilaria Jane Del Beato as a director on 19 April 2017 | |
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | AD01 | Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT to The Ark 201 Talgarth Road London W6 8BJ on 10 August 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Manuel Uria Fernandez as a director on 23 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
20 Apr 2016 | TM01 | Termination of appointment of Niclas Peter Neglen as a director on 1 April 2016 | |
14 Dec 2015 | TM02 | Termination of appointment of Myriam Rita Soper as a secretary on 30 November 2015 | |
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 |